Company NameAsource Global Limited
DirectorsTerry Hook and Steven Mark Sanderson
Company StatusActive
Company Number02261087
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Steven Mark Sanderson
StatusCurrent
Appointed12 May 2012(23 years, 12 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address12 Bourne Road
Bushey
WD23 3NH
Director NameMr Terry Hook
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2012(24 years after company formation)
Appointment Duration11 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Road
Bushey
WD23 3NH
Director NameMr Steven Mark Sanderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2012(24 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Road
Bushey
WD23 3NH
Director NameMr Michael Harvey Willstrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lancelot House
Knights Place, Noke Drive
Redhill
RH1 4AZ
Director NameSatish Ramji Ganatra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 1994)
RoleCompany Director
Correspondence Address171 Brigstock Road
Thornton Heath
Surrey
CR7 7JP
Secretary NameSatish Ramji Ganatra
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 1994)
RoleCompany Director
Correspondence Address171 Brigstock Road
Thornton Heath
Surrey
CR7 7JP
Secretary NameRani Rao
NationalityBritish
StatusResigned
Appointed26 July 1994(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address4 Dawson Road
London
Nw2
Director NameTerence Lincoln Hook
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 March 2004)
RoleSales Director
Correspondence Address119 Tupwood Lane
Caterham
CR3 6DF
Director NameRani Rao
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 March 2004)
RoleSecretary
Correspondence Address4 Dawson Road
London
Nw2
Director NameMr William Peter Dowie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(15 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 January 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Westdown Road
London
SE6 4RL
Secretary NameStanley Paul Deeman
NationalityBritish
StatusResigned
Appointed15 March 2004(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressThe Club House
High Street, Urchfont
Devises
Wiltshire
SN10 4QN
Director NameBert Willem Bekker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNetherlands
StatusResigned
Appointed27 October 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2007)
RoleSales Executive
Correspondence AddressDekkerstraat 11
Breugel
5694 Ap
Secretary NameWilhelmus Martinus Antonius Van Dongen
NationalityDutch
StatusResigned
Appointed06 April 2006(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2012)
RoleEngineer
Correspondence Address31 Gedempte Gracht 31
Eindhoven
5611 Dl
Director NameMr Paul Massey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(23 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Westdown Road
London
SE6 4RL
Director NameMr Wilhelmus Martinus Antonius Van Dongen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed20 May 2012(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2015)
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence Address12 Bourne Road
Bushey
WD23 3NH
Director NameMr Geoff Michael Searle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(24 years after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Bourne Road
Bushey
WD23 3NH
Director NameMr Bryan David Foss
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(24 years after company formation)
Appointment Duration9 years, 10 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bourne Road
Bushey
WD23 3NH
Director NameMiss Paula Medcalf
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(24 years after company formation)
Appointment Duration9 years, 10 months (resigned 11 April 2022)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address12 Bourne Road
Bushey
WD23 3NH
Director NameMr Charles Grant Thomson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(24 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Road
Bushey
WD23 3NH
Director NameMr Christopher Mark Wood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(27 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 November 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Road
Bushey
WD23 3NH

Contact

Websiteasourceglobal.org

Location

Registered Address12 Bourne Road
Bushey
WD23 3NH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Terence Hook
75.00%
Ordinary
4 at £1Bryan Foss
4.00%
Ordinary
4 at £1Charles Thomson
4.00%
Ordinary
4 at £1Geoffrey Searle
4.00%
Ordinary
3 at £1Charles Thomson Consulting LTD
3.00%
Ordinary
3 at £1Paula Medcalf
3.00%
Ordinary
3 at £1Steven Sanderson
3.00%
Ordinary
2 at £1Vertica Technology LTD
2.00%
Ordinary
2 at £1Wilhelmus Martinus Antonius Van Dongen
2.00%
Ordinary

Financials

Year2014
Net Worth£3,632
Cash£9,432
Current Liabilities£8,800

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
16 May 2020Director's details changed for Mr Bryan David Foss on 5 May 2020 (2 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
11 March 2018Withdrawal of a person with significant control statement on 11 March 2018 (2 pages)
11 March 2018Notification of a person with significant control statement (2 pages)
3 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
3 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
16 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 December 2016Termination of appointment of Geoff Michael Searle as a director on 25 November 2016 (1 page)
4 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 December 2016Termination of appointment of Geoff Michael Searle as a director on 25 November 2016 (1 page)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(7 pages)
13 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(7 pages)
12 December 2015Appointment of Mr Christopher Wood as a director on 18 November 2015 (2 pages)
12 December 2015Appointment of Mr Christopher Wood as a director on 18 November 2015 (2 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 September 2015Termination of appointment of Wilhelmus Martinus Antonius Van Dongen as a director on 31 August 2015 (1 page)
13 September 2015Termination of appointment of Wilhelmus Martinus Antonius Van Dongen as a director on 31 August 2015 (1 page)
17 December 2014Registered office address changed from 18 Westdown Road London SE6 4RL to 12 Bourne Road Bushey WD23 3NH on 17 December 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
17 December 2014Registered office address changed from 18 Westdown Road London SE6 4RL to 12 Bourne Road Bushey WD23 3NH on 17 December 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
14 December 2014Director's details changed for Miss Paula Sutcliff on 1 August 2014 (2 pages)
14 December 2014Director's details changed for Miss Paula Sutcliff on 1 August 2014 (2 pages)
14 December 2014Director's details changed for Miss Paula Sutcliff on 1 August 2014 (2 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
8 December 2013Director's details changed for Mr Geoff Michael Hudson Searle on 8 November 2013 (2 pages)
8 December 2013Director's details changed for Mr Geoff Michael Hudson Searle on 8 November 2013 (2 pages)
8 December 2013Director's details changed for Mr Geoff Michael Hudson Searle on 8 November 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
2 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 May 2012Appointment of Mr Charles Grant Thomson as a director (2 pages)
21 May 2012Appointment of Mr Charles Grant Thomson as a director (2 pages)
20 May 2012Appointment of Mr Wilhelmus Martinus Antonius Van Dongen as a director (2 pages)
20 May 2012Appointment of Mr Steven Mark Sanderson as a director (2 pages)
20 May 2012Appointment of Mr Terry Hook as a director (2 pages)
20 May 2012Appointment of Mr Terry Hook as a director (2 pages)
20 May 2012Appointment of Mr Geoff Michael Hudson Searle as a director (2 pages)
20 May 2012Appointment of Mr Wilhelmus Martinus Antonius Van Dongen as a director (2 pages)
20 May 2012Appointment of Mr Bryan David Foss as a director (2 pages)
20 May 2012Appointment of Mr Steven Mark Sanderson as a director (2 pages)
20 May 2012Appointment of Ms Paula Sutcliff as a director (2 pages)
20 May 2012Appointment of Mr Geoff Michael Hudson Searle as a director (2 pages)
20 May 2012Appointment of Mr Bryan David Foss as a director (2 pages)
20 May 2012Termination of appointment of Paul Massey as a director (1 page)
20 May 2012Appointment of Ms Paula Sutcliff as a director (2 pages)
20 May 2012Termination of appointment of Paul Massey as a director (1 page)
12 May 2012Termination of appointment of Wilhelmus Van Dongen as a secretary (1 page)
12 May 2012Appointment of Mr Steven Mark Sanderson as a secretary (1 page)
12 May 2012Appointment of Mr Steven Mark Sanderson as a secretary (1 page)
12 May 2012Termination of appointment of Wilhelmus Van Dongen as a secretary (1 page)
13 January 2012Termination of appointment of William Dowie as a director (1 page)
13 January 2012Termination of appointment of William Dowie as a director (1 page)
6 January 2012Appointment of Mr Paul Massey as a director (2 pages)
6 January 2012Appointment of Mr Paul Massey as a director (2 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Director's details changed for William Peter Dowie on 25 March 2010 (2 pages)
26 March 2010Director's details changed for William Peter Dowie on 25 March 2010 (2 pages)
24 March 2010Registered office address changed from 16 Rastell Avenue London SW2 4XP on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 16 Rastell Avenue London SW2 4XP on 24 March 2010 (1 page)
31 December 2009Secretary's details changed for Wilhelmus Martinus Antonius Van Dongen on 2 October 2009 (1 page)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for William Peter Dowie on 2 October 2009 (2 pages)
31 December 2009Director's details changed for William Peter Dowie on 2 October 2009 (2 pages)
31 December 2009Secretary's details changed for Wilhelmus Martinus Antonius Van Dongen on 2 October 2009 (1 page)
31 December 2009Secretary's details changed for Wilhelmus Martinus Antonius Van Dongen on 2 October 2009 (1 page)
31 December 2009Director's details changed for William Peter Dowie on 2 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 December 2008Return made up to 30/11/08; full list of members (3 pages)
19 December 2008Return made up to 30/11/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 December 2007Return made up to 30/11/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
16 January 2007Return made up to 30/11/06; full list of members (2 pages)
16 January 2007Return made up to 30/11/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 30/11/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 30/11/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 119 tupwood lane caterham surrey CR3 6DF (1 page)
5 April 2004Registered office changed on 05/04/04 from: 119 tupwood lane caterham surrey CR3 6DF (1 page)
30 March 2004Company name changed interdebt collect LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed interdebt collect LIMITED\certificate issued on 30/03/04 (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 167 purley oaks road sanderstead south croydon CR2 0NZ (1 page)
19 February 2004Registered office changed on 19/02/04 from: 167 purley oaks road sanderstead south croydon CR2 0NZ (1 page)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
24 December 2001Return made up to 30/11/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 January 2001Return made up to 30/11/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Return made up to 30/11/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Return made up to 30/11/99; full list of members (6 pages)
28 January 2000Return made up to 30/11/99; full list of members (6 pages)
16 February 1999Company name changed beaver software LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed beaver software LIMITED\certificate issued on 17/02/99 (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1999Return made up to 30/11/98; no change of members (4 pages)
11 January 1999Return made up to 30/11/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 December 1997Director's particulars changed (1 page)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
8 December 1997Director's particulars changed (1 page)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
17 February 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New secretary appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 February 1996New secretary appointed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 April 1995Company name changed beaver productions LIMITED\certificate issued on 10/04/95 (6 pages)
7 April 1995Company name changed beaver productions LIMITED\certificate issued on 10/04/95 (6 pages)
22 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1988Company name changed\certificate issued on 17/06/88 (2 pages)
17 June 1988Company name changed\certificate issued on 17/06/88 (2 pages)
23 May 1988Incorporation (15 pages)
23 May 1988Incorporation (15 pages)