Company NameFirstgroup Holdings Limited
Company StatusActive
Company Number02029363
CategoryPrivate Limited Company
Incorporation Date18 June 1986(37 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ryan Dirk Mangold
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed18 June 2019(33 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameDavid James Foote
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(36 years after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Director NameMr Graeme George Turnbull Varley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address5 Old Aust Road
Almondsbury
Bristol
Avon
BS12 4HJ
Director NameMr Robert David Faull
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1993)
RoleAccountant
Correspondence AddressSedgemoor House Church Lane
Weston Zoyland
Bridgwater
Somerset
TA7 0EP
Director NameKeith Norman Ahlers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address7 Burnbrae Road
West Parley
Wimborne
Dorset
BH22 8RL
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Director NameCecil William Foreman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 13 November 1995)
RoleChartered Accountant
Correspondence AddressWoodmead House Hascombe Road
Hascombe
Godalming
Surrey
GU8 4AD
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wood Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameMr John Anthony Osbaldiston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(8 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(10 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameRichard David Wright
NationalityBritish
StatusResigned
Appointed02 February 1998(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 1998)
RoleCompany Director
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed11 September 1998(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2005)
RoleCompany Director
Correspondence Address346d North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(19 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMs Lucy Nicola Shaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameJeffrey Carr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Timothy Terrence O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2010(24 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(25 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Duncan McLellan Collie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(25 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Christopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Matthew Gregory
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(30 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed18 June 2019(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameKeith Michael Hubber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr David Andrew Isenegger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish,Canadian,Swi
StatusResigned
Appointed01 December 2020(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitewww.firstgroupplc.com
Telephone01872 305950
Telephone regionTruro

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

126.7m at £0.05Firstgroup PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£67,864,000
Cash£118,780,000
Current Liabilities£328,415,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

3 May 1988Delivered on: 10 May 1988
Satisfied on: 9 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H badger manor edingworth weston super mare avon BS24 oja and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1986Delivered on: 9 October 1986
Satisfied on: 19 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold kensington garage london road bath avon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1986Delivered on: 9 October 1986
Satisfied on: 19 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold bath bus station manvers street bath and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1986Delivered on: 8 October 1986
Satisfied on: 27 June 1992
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a share purchase agreement dated 23/9/86.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1986Delivered on: 3 October 1986
Satisfied on: 9 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 19 July 1993
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All moneys due or to become due from the company and/or badgerline limited to the chargee under the terms of a sale agreement dated 24/9/86 and the charge.
Particulars: An agreement dated 24/9/86 relating to property at london road bath avon.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 20 August 1994
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All moneys due or to become due from the company and/or badgerline limited to the chargee under the terms of a sale agreement dated 24/9/86 and the charge.
Particulars: An agreement dated 24/9/86 relating to property at marlborough street bristol avon.
Fully Satisfied
15 May 1992Delivered on: 22 May 1992
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and the security documents.
Particulars: All chargors right title and interest in the blocked deposit account for full details see form 395.
Fully Satisfied
30 July 1990Delivered on: 9 August 1990
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 July 1990Delivered on: 20 July 1990
Satisfied on: 19 July 1993
Persons entitled: M J Ogborne and Several Other Shareholders (See Doc)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as trustee for the accepting shareholders as defined therein) under the terms of the charge.
Particulars: 47,150 ordinary shares of £1 each in the capital of wessex of bristol limited.
Fully Satisfied
12 April 1990Delivered on: 25 April 1990
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 12.4.90 and/or this charge.
Particulars: (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1989Delivered on: 5 April 1989
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 14/2/89 and/or this charge.
Particulars: F/H land k/a manor farm edingworth parish of east brent (for full details see form 395).
Fully Satisfied
14 February 1989Delivered on: 2 March 1989
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 19 July 1993
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All moneys due or to become due from the company and/or badgerline limited to the chargee under the terms of the sale agreement dated 24/9/86 and the charge.
Particulars: An agreement dated 24/9/86 relating to property at manvers street, bath, avon.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in bus station and premises at marlborough st,bristol (see form 395 for details).
Outstanding

Filing History

12 February 2021Appointment of Mr James Thomas Bowen as a director on 1 February 2021 (2 pages)
9 February 2021Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page)
18 January 2021Termination of appointment of Keith Michael Hubber as a director on 18 January 2021 (1 page)
8 December 2020Appointment of Mr David Andrew Isenegger as a director on 1 December 2020 (2 pages)
4 September 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
10 March 2020Full accounts made up to 30 March 2019 (26 pages)
22 November 2019Appointment of Keith Michael Hubber as a director on 15 November 2019 (2 pages)
4 July 2019Appointment of Matthew Gregory as a director on 1 December 2015 (2 pages)
18 June 2019Appointment of Mr Ryan Dirk Mangold as a director on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Michael Hampson as a secretary on 18 June 2019 (1 page)
18 June 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Matthew Gregory as a director on 18 June 2019 (1 page)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (27 pages)
12 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
31 May 2018Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (24 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (27 pages)
11 January 2017Full accounts made up to 31 March 2016 (27 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 October 2016Statement of company's objects (2 pages)
21 October 2016Statement of company's objects (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,334,599.05
(7 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,334,599.05
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (26 pages)
7 January 2016Full accounts made up to 31 March 2015 (26 pages)
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6,334,599.05
(7 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6,334,599.05
(7 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6,334,599.05
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (25 pages)
6 January 2015Full accounts made up to 31 March 2014 (25 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6,334,599.05
(7 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6,334,599.05
(7 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6,334,599.05
(7 pages)
21 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
21 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
21 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
21 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
8 January 2013Full accounts made up to 31 March 2012 (25 pages)
8 January 2013Full accounts made up to 31 March 2012 (25 pages)
5 September 2012Appointment of Mr Christopher Surch as a director (2 pages)
5 September 2012Appointment of Mr Christopher Surch as a director (2 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
30 March 2012Termination of appointment of Sidney Barrie as a director (1 page)
30 March 2012Termination of appointment of Sidney Barrie as a director (1 page)
1 February 2012Appointment of Mr Duncan Mclellan Collie as a director (2 pages)
1 February 2012Appointment of Mr Duncan Mclellan Collie as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (24 pages)
19 December 2011Full accounts made up to 31 March 2011 (24 pages)
8 December 2011Appointment of Mr Nicholas Keith Chevis as a director (3 pages)
8 December 2011Appointment of Mr Nicholas Keith Chevis as a director (3 pages)
11 November 2011Termination of appointment of Jeffrey Carr as a director (1 page)
11 November 2011Termination of appointment of Jeffrey Carr as a director (1 page)
2 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
2 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 31 March 2010 (24 pages)
23 December 2010Full accounts made up to 31 March 2010 (24 pages)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
2 July 2010Appointment of Mr Timothy Terrence O'toole as a director (2 pages)
2 July 2010Appointment of Mr Timothy Terrence O'toole as a director (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
31 January 2010Full accounts made up to 31 March 2009 (26 pages)
31 January 2010Full accounts made up to 31 March 2009 (26 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
12 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
12 November 2009Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Lucy Nicola Shaw on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Lucy Nicola Shaw on 12 October 2009 (2 pages)
26 October 2009Appointment of Jeffrey Carr as a director (2 pages)
26 October 2009Appointment of Jeffrey Carr as a director (2 pages)
12 June 2009Return made up to 02/06/09; full list of members (6 pages)
12 June 2009Return made up to 02/06/09; full list of members (6 pages)
22 May 2009Director's change of particulars / nicola shaw / 09/03/2009 (1 page)
22 May 2009Director's change of particulars / nicola shaw / 09/03/2009 (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
14 January 2009Full accounts made up to 31 March 2008 (26 pages)
14 January 2009Full accounts made up to 31 March 2008 (26 pages)
22 September 2008Appointment terminated director david leeder (1 page)
22 September 2008Appointment terminated director david leeder (1 page)
2 September 2008Return made up to 02/06/08; full list of members (7 pages)
2 September 2008Return made up to 02/06/08; full list of members (7 pages)
28 January 2008Full accounts made up to 31 March 2007 (27 pages)
28 January 2008Full accounts made up to 31 March 2007 (27 pages)
23 August 2007Return made up to 02/06/07; full list of members (8 pages)
23 August 2007Return made up to 02/06/07; full list of members (8 pages)
23 April 2007Full accounts made up to 31 March 2006 (26 pages)
23 April 2007Full accounts made up to 31 March 2006 (26 pages)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 June 2006Return made up to 02/06/06; full list of members (7 pages)
19 June 2006Return made up to 02/06/06; full list of members (7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Resolutions
  • RES13 ‐ Appt dir 25/11/05
(1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Resolutions
  • RES13 ‐ Appt dir 25/11/05
(1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
28 June 2005Return made up to 02/06/05; full list of members (7 pages)
28 June 2005Return made up to 02/06/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
9 July 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
6 August 2003Return made up to 02/06/03; full list of members (7 pages)
6 August 2003Return made up to 02/06/03; full list of members (7 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
7 February 2003Full accounts made up to 31 March 2002 (20 pages)
7 February 2003Full accounts made up to 31 March 2002 (20 pages)
28 June 2002Return made up to 02/06/02; full list of members (8 pages)
28 June 2002Return made up to 02/06/02; full list of members (8 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
28 September 2001Full accounts made up to 31 March 2001 (21 pages)
28 September 2001Full accounts made up to 31 March 2001 (21 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
2 July 2001Return made up to 02/06/01; full list of members (7 pages)
2 July 2001Return made up to 02/06/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (20 pages)
1 February 2001Full accounts made up to 31 March 2000 (20 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
6 July 2000Return made up to 02/06/00; full list of members (7 pages)
6 July 2000Return made up to 02/06/00; full list of members (7 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 March 1999 (21 pages)
15 October 1999Full accounts made up to 31 March 1999 (21 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 02/06/99; full list of members (14 pages)
9 June 1999Return made up to 02/06/99; full list of members (14 pages)
16 September 1998Registered office changed on 16/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
10 September 1998Full accounts made up to 31 March 1998 (21 pages)
10 September 1998Full accounts made up to 31 March 1998 (21 pages)
12 June 1998Return made up to 07/06/98; no change of members (14 pages)
12 June 1998Return made up to 07/06/98; no change of members (14 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
23 December 1997Company name changed firstbus group LIMITED\certificate issued on 23/12/97 (2 pages)
23 December 1997Company name changed firstbus group LIMITED\certificate issued on 23/12/97 (2 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1997Full accounts made up to 31 March 1997 (22 pages)
29 August 1997Full accounts made up to 31 March 1997 (22 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/97
(16 pages)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/97
(16 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: strowlands edingworth road edingworth weston-super-mare avon BS24 0JA (1 page)
11 March 1997Registered office changed on 11/03/97 from: strowlands edingworth road edingworth weston-super-mare avon BS24 0JA (1 page)
7 March 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 March 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 March 1997Re-registration of Memorandum and Articles (20 pages)
7 March 1997Application for reregistration from PLC to private (1 page)
7 March 1997Application for reregistration from PLC to private (1 page)
7 March 1997Re-registration of Memorandum and Articles (20 pages)
4 February 1997Full group accounts made up to 31 March 1996 (37 pages)
4 February 1997Full group accounts made up to 31 March 1996 (37 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
29 July 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 29/07/96
(8 pages)
29 July 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 29/07/96
(8 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
7 July 1995Return made up to 07/06/95; bulk list available separately (10 pages)
7 July 1995Return made up to 07/06/95; bulk list available separately (10 pages)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
16 June 1995Certificate of reduction of issued capital (1 page)
16 June 1995Certificate of reduction of issued capital (1 page)
26 May 1995Ad 10/05/95--------- £ si [email protected]=239 £ ic 6334357/6334596 (4 pages)
26 May 1995Ad 10/05/95--------- £ si [email protected]=239 £ ic 6334357/6334596 (4 pages)
23 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
23 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
23 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
23 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
3 May 1995Statement of affairs (100 pages)
3 May 1995Ad 17/10/94--------- £ si [email protected] (2 pages)
3 May 1995Ad 17/10/94--------- £ si [email protected] (2 pages)
3 May 1995Statement of affairs (100 pages)
24 April 1995Ad 13/03/95--------- £ si [email protected]=253 £ ic 6333953/6334206 (4 pages)
24 April 1995Ad 13/03/95--------- £ si [email protected]=253 £ ic 6333953/6334206 (4 pages)
24 April 1995Ad 08/02/95--------- £ si [email protected]=151 £ ic 6334206/6334357 (4 pages)
24 April 1995Ad 08/02/95--------- £ si [email protected]=151 £ ic 6334206/6334357 (4 pages)
13 April 1995Full group accounts made up to 31 December 1994 (50 pages)
13 April 1995Full group accounts made up to 31 December 1994 (50 pages)
10 April 1995Ad 01/07/94--------- £ si [email protected] (2 pages)
10 April 1995Ad 01/07/94--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Director's particulars changed (2 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)
8 August 1994Ad 15/04/94--------- £ si [email protected] (2 pages)
8 August 1994Ad 15/04/94--------- £ si [email protected] (2 pages)
8 August 1994Particulars of contract relating to shares (3 pages)
8 August 1994Particulars of contract relating to shares (3 pages)
13 July 1994Ad 11/03/94--------- £ si [email protected] (2 pages)
13 July 1994Ad 11/03/94--------- £ si [email protected] (2 pages)
13 July 1994Statement of affairs (159 pages)
13 July 1994Statement of affairs (159 pages)
12 July 1994Return made up to 07/06/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 July 1994Return made up to 07/06/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 July 1994Ad 15/04/94--------- £ si [email protected]=837116 £ ic 5478641/6315757 (2 pages)
8 July 1994Ad 15/04/94--------- £ si [email protected]=837116 £ ic 5478641/6315757 (2 pages)
6 July 1994Ad 19/05/94--------- £ si [email protected]=831426 £ ic 4647215/5478641 (2 pages)
6 July 1994Ad 19/05/94--------- £ si [email protected]=831426 £ ic 4647215/5478641 (2 pages)
4 May 1994Ad 11/03/94--------- £ si [email protected]=330033 £ ic 4317182/4647215 (2 pages)
4 May 1994Ad 11/03/94--------- £ si [email protected]=330033 £ ic 4317182/4647215 (2 pages)
21 March 1994Full group accounts made up to 31 December 1993 (39 pages)
21 March 1994Full group accounts made up to 31 December 1993 (39 pages)
4 January 1994£ ic 4424639/4317182 24/11/93 £ sr [email protected]=107457 (1 page)
4 January 1994£ ic 4424639/4317182 24/11/93 £ sr [email protected]=107457 (1 page)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 November 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 November 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 September 1993Ad 28/04/88--------- £ si 201213@1 (2 pages)
30 September 1993Statement of affairs (50 pages)
30 September 1993Ad 28/04/88--------- £ si 201213@1 (2 pages)
30 September 1993Statement of affairs (50 pages)
23 September 1993Full group accounts made up to 31 December 1992 (30 pages)
23 September 1993Full group accounts made up to 31 December 1992 (30 pages)
3 September 1993£ ic 1333848/1319821 30/07/93 £ sr [email protected]=14027 (1 page)
3 September 1993£ ic 1333848/1319821 30/07/93 £ sr [email protected]=14027 (1 page)
1 September 1993Ad 28/04/88--------- £ si 201213@1 (2 pages)
1 September 1993Ad 28/04/88--------- £ si 201213@1 (2 pages)
10 June 1993Return made up to 07/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1993Return made up to 07/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1992Return made up to 07/06/92; full list of members (33 pages)
21 July 1992Return made up to 07/06/92; full list of members (33 pages)
12 June 1992Full group accounts made up to 31 December 1991 (34 pages)
12 June 1992Full group accounts made up to 31 December 1991 (34 pages)
15 August 1991Full group accounts made up to 31 December 1990 (35 pages)
15 August 1991Full group accounts made up to 31 December 1990 (35 pages)
30 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
30 August 1990Memorandum and Articles of Association (11 pages)
30 August 1990Memorandum and Articles of Association (11 pages)
30 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
31 May 1990Full group accounts made up to 31 December 1989 (30 pages)
31 May 1990Full group accounts made up to 31 December 1989 (30 pages)
4 January 1990Full accounts made up to 31 December 1988 (30 pages)
4 January 1990Full accounts made up to 31 December 1988 (30 pages)
25 October 1989Memorandum and Articles of Association (16 pages)
25 October 1989Memorandum and Articles of Association (16 pages)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
24 January 1989Memorandum and Articles of Association (13 pages)
24 January 1989Memorandum and Articles of Association (13 pages)
8 September 1988Return made up to 14/04/88; full list of members (11 pages)
8 September 1988Return made up to 14/04/88; full list of members (11 pages)
8 September 1988Accounts made up to 31 December 1987 (24 pages)
8 September 1988Accounts made up to 31 December 1987 (24 pages)
15 August 1987Return made up to 04/06/87; full list of members (14 pages)
15 August 1987Accounts made up to 31 December 1986 (19 pages)
15 August 1987Return made up to 04/06/87; full list of members (14 pages)
15 August 1987Accounts made up to 31 December 1986 (19 pages)
3 October 1986Particulars of mortgage/charge (3 pages)
1 October 1986Particulars of mortgage/charge (11 pages)
1 October 1986Particulars of mortgage/charge (11 pages)
1 October 1986Particulars of mortgage/charge (11 pages)
1 September 1986Company name changed quayshelfco 135 LIMITED\certificate issued on 01/09/86 (2 pages)
1 September 1986Company name changed quayshelfco 135 LIMITED\certificate issued on 01/09/86 (2 pages)
18 June 1986Certificate of incorporation (1 page)
18 June 1986Certificate of incorporation (1 page)