Park View Road
Woldingham
Surrey
CR3 7DJ
Director Name | Mr David Powell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2007(92 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Westminster Palace Gardens Artillery Row London SW1P 1RR |
Director Name | Cllr Robert Jonathan Davis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2007(92 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor & Councillor |
Country of Residence | England |
Correspondence Address | Flat G 50 Randolph Avenue London Greater London W9 1BE |
Director Name | Anthony Raymond Layard |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2007(92 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 30 Bective Road London SW15 2QA |
Secretary Name | Ms Anne Caroline Walker |
---|---|
Status | Current |
Appointed | 09 March 2016(101 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 176 Bishops Road London SW6 7JG |
Director Name | Sir William Reginald Pullen |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(76 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 1996) |
Role | Clerk United Westminster Alanshouses |
Correspondence Address | United Westminster Alanshouse 42 Rochester Row London Sw1 |
Director Name | Group Captain Sir Gordon Hamish Pirie |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(76 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 January 1998) |
Role | Company Director |
Correspondence Address | Cottage Row Tarrant Gunville Blandford Dorset DT11 8JJ |
Director Name | Mr Clifford Simon Romer Marr-Johnson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(76 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | 14 Bolton Street London W1Y 7PA |
Director Name | Jack Lodewyk Charles Dribbell |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(76 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 08 November 2012) |
Role | Retired Wine Merchant |
Country of Residence | England |
Correspondence Address | Dalkeith Chester Avenue Richmond Surrey TW10 6NP |
Director Name | Mr David Wenloch Faull |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(76 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2000) |
Role | Solicitor |
Correspondence Address | 31 Wilton Crescent London SW19 3QY |
Secretary Name | David Wenlock Faull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(76 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 January 1998) |
Role | Company Director |
Correspondence Address | 35 Great Peter Street Westminster London SW1P 3LR |
Director Name | Charles Adam Leigh-Pemberton |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 January 2001) |
Role | Solicitor |
Correspondence Address | 3 Delvino Road London SW6 4AE |
Director Name | Mr John Gordon Underwood |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(77 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Director Name | John Robert Harris |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(77 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 24 Devonshire Place London W1N 2BX |
Director Name | Mr Alan Joseph Cryer |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2000) |
Role | Chartered Engineer |
Correspondence Address | Colts Lower Farm Lane Brightlingsea Colchester Essex CO7 0SU |
Director Name | Philip Crawford |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 1997) |
Role | Chartered Engineer |
Correspondence Address | Cogmans Farm Outwood Redhill Surrey RH1 5PS |
Director Name | Mr Arthur Charles Barrett Cbe |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(77 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | Highfield Cottage Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0LF |
Director Name | Mr Peter John Elphick Allen |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(77 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Hardown House Park View Road Woldingham Surrey CR3 7DH |
Director Name | Esquire Christopher Anthony Prendergast |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(78 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Flat C 52 Warwick Square London SW1V 2AT |
Director Name | Thomas Andrew Stevens |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(82 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 13 January 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Thurleigh Road London SW12 8TY |
Secretary Name | Thomas Andrew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(82 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Thurleigh Road London SW12 8TY |
Secretary Name | Peter John Darvall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(83 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | The United Westminster Almshouses Offices 42 Rochester Row London SW1P 1BU |
Director Name | Edwin Brian Henry Chappell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(86 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 March 2010) |
Role | Retired |
Correspondence Address | 8 Blacksmith Close Ashtead Surrey KT21 2BD |
Director Name | Sir Rodney George Brooke |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 706 Grenville House Dolphin Square London SW1V 3LR |
Director Name | Mr Alan Kinsey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(92 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2019) |
Role | Silversmith |
Country of Residence | England |
Correspondence Address | 45 Roland Gardens London SW7 3PQ |
Director Name | Dr Cyril Nemeth |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(92 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2019) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langford Place London NW8 0LJ |
Director Name | Rachel Elizabeth Whittaker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(92 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lesley Court Strutton Ground London SW1P 2HZ |
Director Name | Mr Alan Bradley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(92 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 808 Collingwood House Dolphin Square London SW1V 3NG |
Director Name | Peter John Darvall |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(92 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2019) |
Role | Retired Architect |
Country of Residence | United Kingdom |
Correspondence Address | 702 Howard House Dolphin Square London SW1V 3PQ |
Secretary Name | Mr John Matthew Stephenson |
---|---|
Status | Resigned |
Appointed | 12 July 2010(95 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | 50 Broadway London SW1H 0BL |
Registered Address | 176 Bishops Road London SW6 7JG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1990 (33 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
25 July 2023 | Termination of appointment of Anthony Raymond Layard as a director on 20 July 2023 (1 page) |
---|---|
25 July 2023 | Director's details changed for Councillor Robert Jonathan Davis on 20 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Mr Geoffrey Thomas King on 20 July 2023 (2 pages) |
10 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
4 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Alan Bradley as a director on 31 December 2019 (1 page) |
12 March 2020 | Termination of appointment of Peter John Darvall as a director on 31 December 2019 (1 page) |
31 March 2019 | Termination of appointment of Cyril Nemeth as a director on 1 March 2019 (1 page) |
31 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
31 March 2019 | Termination of appointment of Alan Kinsey as a director on 1 March 2019 (1 page) |
31 March 2019 | Termination of appointment of Rachel Elizabeth Whittaker as a director on 1 March 2019 (1 page) |
30 August 2018 | Notification of a person with significant control statement (2 pages) |
3 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
3 April 2018 | Secretary's details changed for Ms Anne Caroline Walker on 3 April 2018 (1 page) |
28 March 2018 | Cessation of David Powell as a person with significant control on 20 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
13 March 2017 | Registered office address changed from C/O Bircham Dyson Bell (Ref Jms) 50 Broadway London SW1H 0BL to 176 Bishops Road London SW6 7JG on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from C/O Bircham Dyson Bell (Ref Jms) 50 Broadway London SW1H 0BL to 176 Bishops Road London SW6 7JG on 13 March 2017 (1 page) |
5 April 2016 | Termination of appointment of John Matthew Stephenson as a secretary on 9 March 2016 (1 page) |
5 April 2016 | Appointment of Ms Anne Caroline Walker as a secretary on 9 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Matthew Stephenson as a secretary on 9 March 2016 (1 page) |
1 April 2016 | Annual return made up to 4 March 2016 no member list (11 pages) |
1 April 2016 | Annual return made up to 4 March 2016 no member list (11 pages) |
29 March 2016 | Termination of appointment of Thomas Andrew Stevens as a director on 13 January 2016 (1 page) |
29 March 2016 | Termination of appointment of Thomas Andrew Stevens as a director on 13 January 2016 (1 page) |
16 March 2015 | Annual return made up to 4 March 2015 no member list (12 pages) |
16 March 2015 | Annual return made up to 4 March 2015 no member list (12 pages) |
16 March 2015 | Termination of appointment of Rodney George Brooke as a director on 12 March 2014 (1 page) |
16 March 2015 | Annual return made up to 4 March 2015 no member list (12 pages) |
16 March 2015 | Termination of appointment of Rodney George Brooke as a director on 12 March 2014 (1 page) |
5 March 2014 | Annual return made up to 4 March 2014 no member list (12 pages) |
5 March 2014 | Annual return made up to 4 March 2014 no member list (12 pages) |
5 March 2014 | Annual return made up to 4 March 2014 no member list (12 pages) |
25 March 2013 | Annual return made up to 4 March 2013 no member list (12 pages) |
25 March 2013 | Annual return made up to 4 March 2013 no member list (12 pages) |
25 March 2013 | Annual return made up to 4 March 2013 no member list (12 pages) |
23 March 2013 | Termination of appointment of Jack Dribbell as a director (1 page) |
23 March 2013 | Termination of appointment of Jack Dribbell as a director (1 page) |
8 March 2012 | Annual return made up to 4 March 2012 no member list (13 pages) |
8 March 2012 | Annual return made up to 4 March 2012 no member list (13 pages) |
8 March 2012 | Annual return made up to 4 March 2012 no member list (13 pages) |
28 March 2011 | Annual return made up to 4 March 2011 no member list (13 pages) |
28 March 2011 | Annual return made up to 4 March 2011 no member list (13 pages) |
28 March 2011 | Annual return made up to 4 March 2011 no member list (13 pages) |
30 July 2010 | Appointment of Mr John Matthew Stephenson as a secretary (1 page) |
30 July 2010 | Appointment of Mr John Matthew Stephenson as a secretary (1 page) |
29 July 2010 | Termination of appointment of Thomas Stevens as a secretary (1 page) |
29 July 2010 | Termination of appointment of Peter Darvall as a secretary (1 page) |
29 July 2010 | Termination of appointment of Thomas Stevens as a secretary (1 page) |
29 July 2010 | Registered office address changed from the United Westminster Almshouses Offices 42 Rochester Row London SW1P 1BU on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from the United Westminster Almshouses Offices 42 Rochester Row London SW1P 1BU on 29 July 2010 (1 page) |
29 July 2010 | Termination of appointment of Peter Darvall as a secretary (1 page) |
17 May 2010 | Director's details changed for Jack Lodewyk Charles Dribbell on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Jack Lodewyk Charles Dribbell on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Anthony Raymond Layard on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Alan Kinsey on 4 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 March 2010 no member list (8 pages) |
17 May 2010 | Secretary's details changed for Peter John Darvall on 4 March 2010 (1 page) |
17 May 2010 | Director's details changed for Alan Kinsey on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter John Darvall on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Alan Kinsey on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Rachel Elizabeth Whittaker on 4 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 March 2010 no member list (8 pages) |
17 May 2010 | Director's details changed for Rachel Elizabeth Whittaker on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Jack Lodewyk Charles Dribbell on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Rachel Elizabeth Whittaker on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Councillor Robert Jonathan Davis on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Thomas Andrew Stevens on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Anthony Raymond Layard on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Anthony Raymond Layard on 4 March 2010 (2 pages) |
17 May 2010 | Termination of appointment of Edwin Chappell as a director (1 page) |
17 May 2010 | Director's details changed for Councillor Robert Jonathan Davis on 4 March 2010 (2 pages) |
17 May 2010 | Termination of appointment of Edwin Chappell as a director (1 page) |
17 May 2010 | Annual return made up to 4 March 2010 no member list (8 pages) |
17 May 2010 | Director's details changed for Peter John Darvall on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter John Darvall on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Councillor Robert Jonathan Davis on 4 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Peter John Darvall on 4 March 2010 (1 page) |
17 May 2010 | Director's details changed for Thomas Andrew Stevens on 4 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Peter John Darvall on 4 March 2010 (1 page) |
17 May 2010 | Director's details changed for Thomas Andrew Stevens on 4 March 2010 (2 pages) |
22 April 2009 | Annual return made up to 04/03/09 (6 pages) |
22 April 2009 | Annual return made up to 04/03/09 (6 pages) |
1 May 2008 | Annual return made up to 04/03/08 (7 pages) |
1 May 2008 | Annual return made up to 04/03/08 (7 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Appointment terminated director john harris (1 page) |
1 May 2008 | Appointment terminated director john harris (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (2 pages) |
16 March 2007 | Annual return made up to 04/03/07 (6 pages) |
16 March 2007 | Annual return made up to 04/03/07 (6 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
21 February 2006 | Annual return made up to 16/01/06 (6 pages) |
21 February 2006 | Annual return made up to 16/01/06 (6 pages) |
15 February 2005 | Annual return made up to 16/01/05 (6 pages) |
15 February 2005 | Annual return made up to 16/01/05 (6 pages) |
15 January 2004 | Annual return made up to 16/01/04 (6 pages) |
15 January 2004 | Annual return made up to 16/01/04 (6 pages) |
14 February 2003 | Annual return made up to 16/01/03
|
14 February 2003 | Annual return made up to 16/01/03
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Annual return made up to 16/01/02
|
5 March 2002 | Annual return made up to 16/01/02
|
5 March 2002 | New director appointed (2 pages) |
18 January 2001 | Annual return made up to 16/01/01
|
18 January 2001 | Annual return made up to 16/01/01
|
27 January 2000 | Annual return made up to 16/01/00
|
27 January 2000 | Annual return made up to 16/01/00
|
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | Annual return made up to 16/01/99
|
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Annual return made up to 16/01/99
|
21 February 1999 | New director appointed (3 pages) |
25 February 1998 | Annual return made up to 16/01/98
|
25 February 1998 | Annual return made up to 16/01/98
|
16 June 1997 | Annual return made up to 16/01/97
|
16 June 1997 | Annual return made up to 16/01/97
|
13 February 1996 | Annual return made up to 16/01/96
|
13 February 1996 | Annual return made up to 16/01/96
|
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Annual return made up to 16/01/95 (8 pages) |
30 May 1995 | Annual return made up to 16/01/95 (8 pages) |
27 October 1931 | Resolutions
|
27 October 1931 | Resolutions
|
30 March 1915 | Incorporation (14 pages) |
30 March 1915 | Incorporation (14 pages) |