Company NameRRXO Limited
DirectorsRichard Stuart Pitceathly and Alan Davies
Company StatusActive
Company Number01182565
CategoryPrivate Limited Company
Incorporation Date30 August 1974(49 years, 8 months ago)
Previous NamesRank Rx Holdings Limited and Rank Rx Overseas Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Stuart Pitceathly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(44 years after company formation)
Appointment Duration5 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Alan Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(45 years, 7 months after company formation)
Appointment Duration4 years
RoleEmea Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Michael Brian Gifford
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 April 1996)
RoleChief Executive
Correspondence AddressThatch
Little Chart Forstal
Ashford
Kent
TN27 0PU
Director NameBrian Charles Owers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameMr Nigel Victor Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Vicarage Church Way
East Claydon
Buckingham
Buckinghamshire
MK18 2ND
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Secretary NameBrian Charles Owers
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed21 April 1995(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameMr Andrew Hubert Teare
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressLittle Manor Manor Road
West Adderbury
Banbury
Oxfordshire
OX17 3EL
Director NameCharles Phillips Gilliam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2000)
RoleLawyer
Correspondence Address10 Little River Lane
Redding Connecticut 06897
Usa
Director NameRussell Yoshio Okasako
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1999)
RoleAccountant
Correspondence Address34 Salem Road
Wilton
Conneticut 06897
America
Director NameCarole Shephard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameMichael Richard Smart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Bell Hotel
Market Square, Winslow
Buckingham
Buckinghamshire
MK18 3AB
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed30 June 1997(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(24 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed21 May 1999(24 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Neil Stuart Mackintosh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(24 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Kew
Surrey
TW9 3DQ
Director NameMr David Robert Meanwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(31 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Oaken Grove
Maidenhead
Berkshire
SL6 6HL
Director NameKevin Lawrence Colburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2010(36 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2014)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(39 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 March 2024 (3 weeks, 5 days ago)
Next Return Due4 April 2025 (11 months, 3 weeks from now)

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
28 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
26 July 2022Resolutions
  • RES13 ‐ Company business 20/07/2022
(3 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
5 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
12 June 2020Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page)
12 June 2020Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages)
9 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
3 December 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 3 December 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
3 September 2018Appointment of Mr Richard Stuart Pitceathly as a director on 3 September 2018 (2 pages)
16 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
13 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
28 October 2010Termination of appointment of David Meanwell as a director (2 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
28 October 2010Termination of appointment of David Meanwell as a director (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 April 2010Director's details changed for David Robert Meanwell on 21 March 2010 (2 pages)
15 April 2010Director's details changed for David Robert Meanwell on 21 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 April 2009Return made up to 21/03/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 April 2007Return made up to 21/03/07; full list of members (2 pages)
30 April 2007Return made up to 21/03/07; full list of members (2 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 6 connaught place london W2 2EX (1 page)
31 July 2006Registered office changed on 31/07/06 from: 6 connaught place london W2 2EX (1 page)
1 June 2006Return made up to 21/03/06; full list of members (2 pages)
1 June 2006Return made up to 21/03/06; full list of members (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 April 2005Return made up to 21/03/05; full list of members (2 pages)
14 April 2005Return made up to 21/03/05; full list of members (2 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 May 2004Return made up to 21/03/04; full list of members (5 pages)
4 May 2004Return made up to 21/03/04; full list of members (5 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 April 2003Return made up to 21/03/03; full list of members (5 pages)
17 April 2003Return made up to 21/03/03; full list of members (5 pages)
17 August 2002Return made up to 21/03/02; full list of members (5 pages)
17 August 2002Return made up to 21/03/02; full list of members (5 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 April 2001Return made up to 21/03/01; full list of members (5 pages)
20 April 2001Return made up to 21/03/01; full list of members (5 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
11 July 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000Full accounts made up to 31 December 1999 (9 pages)
9 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Location of register of members (1 page)
4 May 2000Return made up to 21/03/00; full list of members (6 pages)
4 May 2000Return made up to 21/03/00; full list of members (6 pages)
4 May 2000Location of register of members (1 page)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999Secretary resigned;director resigned (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director's particulars changed (1 page)
23 April 1999Return made up to 21/03/99; full list of members (10 pages)
23 April 1999Return made up to 21/03/99; full list of members (10 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
21 April 1998Return made up to 21/03/98; full list of members (10 pages)
21 April 1998Return made up to 21/03/98; full list of members (10 pages)
18 November 1997Location of register of members (1 page)
18 November 1997Location of register of members (1 page)
1 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
1 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
21 July 1997Company name changed rank rx overseas LIMITED\certificate issued on 22/07/97 (2 pages)
21 July 1997Company name changed rank rx overseas LIMITED\certificate issued on 22/07/97 (2 pages)
18 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
18 July 1997New secretary appointed;new director appointed (3 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New secretary appointed;new director appointed (3 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Full accounts made up to 31 December 1996 (11 pages)
22 April 1997Return made up to 21/03/97; no change of members (14 pages)
22 April 1997Return made up to 21/03/97; no change of members (14 pages)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (11 pages)
24 July 1996Full accounts made up to 31 December 1995 (11 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
21 April 1996Return made up to 21/03/96; no change of members (8 pages)
21 April 1996Return made up to 21/03/96; no change of members (8 pages)
8 August 1995Full accounts made up to 31 October 1994 (14 pages)
8 August 1995Full accounts made up to 31 October 1994 (14 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
2 May 1995Director resigned;new director appointed (8 pages)
2 May 1995Director resigned;new director appointed (8 pages)
27 April 1995Secretary resigned;new secretary appointed (4 pages)
27 April 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Return made up to 21/03/95; full list of members (26 pages)
9 April 1995Return made up to 21/03/95; full list of members (26 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 July 1986Full accounts made up to 31 October 1985 (9 pages)
18 July 1986Full accounts made up to 31 October 1985 (9 pages)
31 March 1977Memorandum and Articles of Association (12 pages)
31 March 1977Memorandum and Articles of Association (12 pages)
30 August 1974Incorporation (13 pages)