Isleworth
Middlesex
TW7 4LS
Director Name | Mrs Olivia Keats |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(54 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 77 Richmond Road Isleworth TW7 7BS |
Director Name | Mrs Sonia De La Orden |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 August 2023(54 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 3 South Drive Ruislip HA4 8EU |
Director Name | Gwendoline Watkins |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(23 years, 1 month after company formation) |
Appointment Duration | -2 years, 11 months (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | 51 Sutton Hall Road Heston Hounslow Middlesex TW5 0PX |
Director Name | Adrian Garland |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 1996) |
Role | Transport Driver |
Correspondence Address | 91 Sutton Hall Road Hounslow TW5 0PX |
Director Name | Mrs Enid Leonara Campos |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 1996) |
Role | Payroll Administratorr |
Correspondence Address | 89 Sutton Hall Road Heston Hounslow Middlesex TW5 0PX |
Director Name | Mrs Sylvia Castelow-Sturges |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 1993) |
Role | Senior Telephone Operator |
Correspondence Address | 35 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Secretary Name | Joan Marie Van Tromp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 39 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Director Name | Judith Holme |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 1995) |
Role | Airline Cargo Operations Agent |
Correspondence Address | 85 Sutton Hall Road Heston Middlesex TW5 0PX |
Director Name | Sarah Wicks |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 April 2001) |
Role | Administration Assistant |
Correspondence Address | 75 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Director Name | Leigh Hocking |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(26 years after company formation) |
Appointment Duration | 8 years (resigned 26 March 2003) |
Role | Pensioner |
Correspondence Address | 41 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Secretary Name | Sarah Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(26 years after company formation) |
Appointment Duration | 4 years (resigned 30 March 1999) |
Role | Administration Assistant |
Correspondence Address | 75 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Director Name | Richard Charles Collins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(27 years after company formation) |
Appointment Duration | 3 years (resigned 30 March 1999) |
Role | Accountant |
Correspondence Address | 37 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Director Name | Susan Clare Garland |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(27 years after company formation) |
Appointment Duration | 1 year (resigned 09 April 1997) |
Role | Financial Administrator |
Correspondence Address | 91 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Director Name | Jackson Sewell |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(28 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1998) |
Role | Retired |
Correspondence Address | 33 Sutton Hall Road Hounslow TW5 0PX |
Director Name | Amanda Jayne Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 April 2001) |
Role | Bank Official |
Correspondence Address | 35 Sutton Hall Road Heston Hounslow TW5 0PX |
Director Name | James Patrick Williams |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(29 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 March 1999) |
Role | Dispatch Manager |
Correspondence Address | 71 Sutton Hall Road Heston Hounslow TW5 0PX |
Secretary Name | Sheila Ann Sansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 79 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Director Name | Joan Marie Van Tromp |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2004) |
Role | Retired |
Correspondence Address | 39 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Director Name | Judith Holme |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2004) |
Role | Accounts Clerk |
Correspondence Address | 85 Sutton Hall Road Heston Middlesex TW5 0PX |
Director Name | Crispian Charles Culmer Page |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(34 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2005) |
Role | Engineer |
Correspondence Address | 61 Sutton Hall Road Heston Middlesex TW5 0PX |
Director Name | Nowinder Chahal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(34 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2005) |
Role | Legal Secretary |
Correspondence Address | 81 Sutton Hall Road Heston Hounslow Middlesex TW5 0PX |
Director Name | Noreen Saeed |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(35 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 March 2005) |
Role | Medical Research Associate |
Country of Residence | United Kingdom |
Correspondence Address | 117 Basildene Road Hounslow TW4 7LX |
Director Name | Sonia De La Orden |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 March 2004(35 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 June 2017) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 328 Oldfield Lane North Greenford Middlesex UB6 8PT |
Director Name | Gordon Michael Hadland |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 June 2014) |
Role | Store Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Director Name | Mrs Kartika Shah |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 March 2005(36 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 May 2012) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 18 Eversley Crescent Isleworth Middlesex TW7 4LS |
Director Name | Zahoor Ahmed |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(36 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lingwood Gardens Osterley Middlesex TW7 5LZ |
Secretary Name | Sonia De La Orden |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 14 March 2005(36 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 June 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 328 Oldfield Lane North Greenford Middlesex UB6 8PT |
Director Name | Noreen Saeed |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(37 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 27 May 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 117 Basildene Road Hounslow TW4 7LX |
Director Name | Mr Pankaj Arora |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sutton Hall Road Heston Middlesex TW5 0PX |
Director Name | Ms Louisa King |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2010) |
Role | International Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 79 Sutton Hall Road Hounslow Middlesex TW5 0PX |
Director Name | Mr Pankaj Arora |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(41 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 April 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sutton Hall Road Hounslow TW5 0PX |
Director Name | Mrs Noreen Saeed |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(45 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 May 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Lightwater Surrey GU18 5YR |
Director Name | Mr Basit Ahmed |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 August 2023) |
Role | Accounts Payable Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lingwood Gardens Isleworth Middlesex TW7 5LZ |
Director Name | Mr Duncan Hadland |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 August 2023) |
Role | Payroll Administrator |
Country of Residence | England |
Correspondence Address | 4 Lingwood Gardens Isleworth Middlesex TW7 5LZ |
Registered Address | 18 Eversley Crescent Isleworth TW7 4LS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £160 | Ms S. De La Orden & Mr J. Fernandez 9.38% Ordinary |
---|---|
2 at £160 | Mr Takkar & Mrs Takkar 6.25% Ordinary |
2 at £160 | Mrs Shah & Mr Shah 6.25% Ordinary |
1 at £160 | A. Sutton & Mr Sutton 3.13% Ordinary |
1 at £160 | Danny Rowe 3.13% Ordinary |
1 at £160 | Kathy Jones & David Jones 3.13% Ordinary |
1 at £160 | Miss Francoise 3.13% Ordinary |
1 at £160 | Miss Nowinder Chahal 3.13% Ordinary |
1 at £160 | Miss Sarah H. Smith 3.13% Ordinary |
1 at £160 | Miss Soltaneh Mahjour 3.13% Ordinary |
1 at £160 | Miss Sutherland 3.13% Ordinary |
1 at £160 | Mr Donald W. Doherty 3.13% Ordinary |
1 at £160 | Mr Mandavia & Mrs Mandavia 3.13% Ordinary |
1 at £160 | Mr Saeed & Mrs Saeed 3.13% Ordinary |
1 at £160 | Mrs Arora & Mr Arora 3.13% Ordinary |
1 at £160 | Mrs Belgheiss Manoutchian 3.13% Ordinary |
1 at £160 | Mrs Nevin & Pauline Nevin & Mr Nevin 3.13% Ordinary |
1 at £160 | Mrs Sewell & Mr Sewell 3.13% Ordinary |
1 at £160 | Tony De Fraites 3.13% Ordinary |
- | OTHER 15.63% - |
4 at £160 | Mrs Ahmed & Mr Ahmed 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,084 |
Net Worth | £26,091 |
Cash | £15,853 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
19 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Termination of appointment of Sonia De La Orden as a director on 15 June 2017 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 July 2016 | Registered office address changed from The Centre Farnham Road Slough SL1 4UT to 4 Lingwood Gardens Isleworth Middlesex TW7 5LZ on 27 July 2016 (1 page) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
4 October 2015 | Appointment of Mr Duncan Hadland as a director on 21 May 2015 (2 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of Noreen Saeed as a director on 21 May 2015 (1 page) |
28 April 2015 | Registered office address changed from 328 Oldfield Lane North Greenford Middlesex UB6 8PT to The Centre Farnham Road Slough SL1 4UT on 28 April 2015 (1 page) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Sonia De La Orden on 1 December 2013 (2 pages) |
13 June 2014 | Director's details changed for Sonia De La Orden on 1 December 2013 (2 pages) |
13 June 2014 | Appointment of Mrs Kartika Shah as a director (2 pages) |
13 June 2014 | Appointment of Mr Basit Ahmed as a director (2 pages) |
13 June 2014 | Termination of appointment of Gordon Hadland as a director (1 page) |
13 June 2014 | Termination of appointment of Sonia De La Orden as a secretary (1 page) |
13 June 2014 | Appointment of Mrs Noreen Saeed as a director (2 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Termination of appointment of Kartika Shah as a director (1 page) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Termination of appointment of Pankaj Arora as a director (1 page) |
9 May 2011 | Secretary's details changed for Sonia De La Orden on 21 April 2011 (1 page) |
26 January 2011 | Registered office address changed from 13 Wheatlands Hounslow TW5 0SF on 26 January 2011 (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (19 pages) |
16 July 2010 | Director's details changed for Noreen Saeed on 11 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Zahoor Ahmed on 11 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Ms Louisa King on 11 April 2010 (2 pages) |
28 June 2010 | Appointment of Mr Pankaj Arora as a director (2 pages) |
13 June 2010 | Director's details changed for Sonia De La Orden on 27 May 2010 (2 pages) |
13 June 2010 | Termination of appointment of Noreen Saeed as a director (1 page) |
13 June 2010 | Termination of appointment of Louisa King as a director (1 page) |
13 June 2010 | Termination of appointment of Zahoor Ahmed as a director (1 page) |
13 June 2010 | Director's details changed for Gordon Michael Hadland on 27 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Kartika Shah on 27 May 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 June 2009 | Return made up to 11/04/09; full list of members (17 pages) |
5 June 2009 | Director appointed ms louisa king (1 page) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 May 2008 | Return made up to 11/04/08; full list of members (16 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 11/04/07; full list of members (10 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Return made up to 11/04/06; full list of members (9 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 June 2005 | Return made up to 11/04/05; full list of members
|
28 June 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 11/04/04; change of members
|
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
12 February 2004 | Accounts made up to 31 December 2003 (10 pages) |
21 May 2003 | New director appointed (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (1 page) |
11 May 2003 | Return made up to 11/04/03; full list of members (16 pages) |
11 May 2003 | Accounts made up to 31 December 2002 (10 pages) |
5 May 2002 | Return made up to 11/04/02; change of members (7 pages) |
30 April 2002 | Accounts made up to 31 December 2001 (9 pages) |
13 September 2001 | Accounts made up to 31 December 2000 (8 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 11/04/01; change of members
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
8 May 2000 | Return made up to 11/04/00; full list of members
|
26 April 2000 | Accounts made up to 31 December 1999 (8 pages) |
25 May 1999 | Return made up to 11/04/99; no change of members
|
12 May 1999 | Accounts made up to 31 December 1998 (8 pages) |
10 May 1999 | New secretary appointed (2 pages) |
24 April 1998 | Return made up to 11/04/98; full list of members
|
24 April 1998 | New director appointed (2 pages) |
16 April 1998 | Accounts made up to 31 December 1997 (9 pages) |
11 April 1998 | New director appointed (2 pages) |
17 June 1997 | Accounts made up to 31 December 1996 (9 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 11/04/97; no change of members
|
29 April 1997 | New director appointed (2 pages) |
13 October 1996 | Accounts made up to 31 December 1995 (9 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 11/04/96; change of members
|
2 May 1995 | Registered office changed on 02/05/95 from: 75 sutton hall road hounslow middlesex TW5 0PX (1 page) |
4 April 1995 | Return made up to 11/04/95; full list of members
|
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |