Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Secretary Name | Coats Patons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Colin Irwin John Hamilton Drummond |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 December 1991) |
Role | Textile Executive |
Country of Residence | England |
Correspondence Address | Harpford Mill Langford Budville Wellington Somerset TA21 0EF |
Director Name | David Anthony Gray |
---|---|
Date of Birth | August 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1995) |
Role | Chartered Accountant (Finance Director) |
Correspondence Address | 24 Buttershaw Lane Hightown Liversedge West Yorkshire WF15 8HD |
Director Name | Keith Johnson |
---|---|
Date of Birth | March 1933 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 June 1991) |
Role | Production Director |
Correspondence Address | 3 Browfoot Gate Cote Hill Halifax West Yorkshire HX2 7LS |
Director Name | Mr Robert Stuart Shelton |
---|---|
Date of Birth | March 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 1995) |
Role | Managing Director |
Correspondence Address | The Knoll Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AF |
Secretary Name | David Anthony Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 24 Buttershaw Lane Hightown Liversedge West Yorkshire WF15 8HD |
Director Name | Mr Stewart Cooper Pearson |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Sales Marketing Director |
Correspondence Address | 4 Glendale Cottingley Bingley West Yorkshire BD16 1QY |
Director Name | William Tony I'Anson |
---|---|
Date of Birth | September 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(90 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1994) |
Role | Textile Executive |
Correspondence Address | Oak House Garth Heights Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Albert Casement |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 5 The Meadows Saintfield Ballynahinch County Down BT24 7DN Northern Ireland |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 14 Lancaster Grove London NW3 4PB |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Ms Gillian Carol Meredith |
---|---|
Date of Birth | May 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shires 20 Woodbank Loosley Row Buckinghamshire HP27 0TS |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Mr Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | I P Clarke & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 27 September 2019) |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 27 September 2019) |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Website | www.coats.com |
---|---|
Telephone | 01274 853200 |
Telephone region | Bradford |
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2020 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2021 (4 months, 3 weeks from now) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
1 February 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
1 February 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 September 2010 | Appointment of Mr Timothy Patrick Saunt as a director (2 pages) |
13 September 2010 | Appointment of Mr Timothy Patrick Saunt as a director (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Coats Patons Limited on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for I P Clarke & Company Limited on 1 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Coats Patons Limited on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Coats Patons Limited on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for I P Clarke & Company Limited on 1 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Coats Patons Limited on 1 June 2010 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
12 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 July 2001 | Return made up to 01/06/01; no change of members (5 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
12 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
18 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
9 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 July 1996 | New director appointed (1 page) |
4 July 1996 | Return made up to 02/06/96; full list of members (5 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: gomersal mills gomersal cleckheaton west yorkshire BD19 4LU (1 page) |
4 January 1996 | Secretary resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New secretary appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
16 October 1995 | Return made up to 02/06/95; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 March 1995 | Director resigned (4 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (18 pages) |
28 September 1994 | Return made up to 02/06/94; no change of members (6 pages) |
6 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
3 August 1993 | Return made up to 02/06/93; full list of members (8 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
2 July 1992 | Return made up to 02/06/92; full list of members
|
23 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
11 October 1991 | Return made up to 02/06/91; no change of members (6 pages) |
11 October 1991 | Registered office changed on 11/10/91 (6 pages) |
8 January 1991 | Full accounts made up to 31 December 1989 (15 pages) |
8 January 1991 | Return made up to 01/06/90; no change of members (5 pages) |
6 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
6 September 1989 | Return made up to 02/06/89; full list of members (4 pages) |
7 July 1988 | Accounts made up to 31 December 1987 (17 pages) |
7 July 1988 | Return made up to 30/06/88; full list of members (4 pages) |
11 June 1987 | Accounts made up to 31 December 1986 (18 pages) |
11 June 1987 | Return made up to 07/05/87; full list of members (5 pages) |
4 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |
4 October 1986 | Return made up to 31/07/86; full list of members (7 pages) |
13 December 1901 | Incorporation (44 pages) |