Wellesley Road
Croydon
CR0 1LH
Director Name | Mr Keith Morley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 23 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | Michael Antoniou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 January 2018) |
Role | Finance Director |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Daniel Moynihan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 January 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mrs Helen Margaret Dawson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Teacher |
Correspondence Address | 10 Kingswood Road Penge London SE20 7BN |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AD |
Director Name | Lord Philip Charles Harris Of Peckham |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Eaton Square London SW1W 9AA |
Director Name | Lady Pauline Norma Harris |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 118 Eaton Square London SW1W 9AA |
Director Name | Susan Fey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 1996) |
Role | Chief Executive |
Correspondence Address | Leery House 17 Parkstone Avenue Hornchurch Essex RM11 3LX |
Director Name | Mrs Susan Mary Fallon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2003) |
Role | Teacher |
Correspondence Address | Clayswood House Old Tunbridge Wells Road Mayfield East Sussex TN20 6NU |
Director Name | Noel Anthony Sebastian Droom |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Quantity Surveyor |
Correspondence Address | 69 Addison Road South Norwood London SE25 4LP |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Summit Lodge Lower Terrace Hampstead London NW3 6RF |
Director Name | Prof Christopher Philip Clare |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1998) |
Role | University Dean |
Country of Residence | Estonia |
Correspondence Address | 3 Thorpewood Avenue London SE26 4BU |
Director Name | Mr Anthony Richard Bull |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish Salisbury Road Horsham West Sussex RH13 0AJ |
Secretary Name | Mr Donald George Bompas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 8 Birchwood Road Petts Wood Orpington Kent BR5 1NY |
Secretary Name | Mr Alan Charles Holmewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Flat 14 Woodlands 4 South Bank Surbiton Surrey KT6 6DB |
Director Name | Joanne Lesley Sharples |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1996) |
Role | Teacher |
Correspondence Address | 16a Dalrymple Road Crofton Park London SE4 2BH |
Director Name | Jan Witold Piotrowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 1997) |
Role | M I S Manager |
Correspondence Address | 44 Woodfield Avenue London SW16 1LG |
Director Name | Susan Delia Alderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2001) |
Role | Insurance Clerk |
Correspondence Address | 49a Warminster Road South Norwood London SE25 4DQ |
Director Name | Mrs Eveleen Patricia Gillmon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2002) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodring Hale Purlieu Hale Fordingbridge Hampshire SP6 2QZ |
Director Name | Alexandra Frances Hardy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1998) |
Role | Teacher |
Correspondence Address | 14 Carberry Road Upper Norwood London SE19 3RU |
Director Name | Jennifer Bryan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2002) |
Role | Administrator |
Correspondence Address | 9 Hilltop Court Grange Road London SE19 3BX |
Director Name | Mrs Teresa Lee Osborn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2005) |
Role | Office Admin |
Correspondence Address | 34 Pollards Hill West Norbury London SW16 4NT |
Director Name | Andrew Peter Masheter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2002) |
Role | Education Administrator |
Correspondence Address | 96 Maygrove Road London NW6 2ED |
Director Name | Michel Pierre Morel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1999) |
Role | Teacher |
Correspondence Address | 6 Reynard Close Brockley London SE4 2DF |
Director Name | Dylan Clive Davies |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2001) |
Role | Teacher |
Correspondence Address | 14 Jean Humbert House Carnac Street London SE27 9RS |
Director Name | Sharon Dawn Channer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2002) |
Role | Senior Executive |
Correspondence Address | 111 Como Road London SE23 2JN |
Director Name | Simon William Maxwell Barr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 September 2002) |
Role | Teacher |
Correspondence Address | 42 Kent House Lane Beckenham Kent BR3 1LF |
Director Name | Paul Reid |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2010) |
Role | Business Management Consultant |
Country of Residence | England |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AD |
Director Name | Barry Blakelock |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2004) |
Role | Teacher |
Correspondence Address | 44 Wavertree Court Streatham Hill London SW2 4TN |
Director Name | John Dignan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 December 2006) |
Role | Manager |
Correspondence Address | 28 Overhill Road East Dulwich London SE22 0PH |
Director Name | Babla Meehra Kohli |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | Civil Servant |
Correspondence Address | 27 Stonehills Court College Road London SE21 7LZ |
Director Name | Joyce Connell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(17 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AD |
Director Name | Mr Phillip Azevedo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AD |
Director Name | Alison Kate Fincken |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AD |
Website | harriscrystalpalace.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
17 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
17 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
9 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
9 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
5 July 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
5 July 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
6 July 2012 | Annual return made up to 2 July 2012 no member list (3 pages) |
6 July 2012 | Annual return made up to 2 July 2012 no member list (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
13 July 2011 | Annual return made up to 2 July 2011 no member list (3 pages) |
13 July 2011 | Annual return made up to 2 July 2011 no member list (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
30 March 2011 | Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AD on 30 March 2011 (1 page) |
1 December 2010 | Termination of appointment of Joyce Connell as a director (1 page) |
1 December 2010 | Termination of appointment of Phillip Azevedo as a director (1 page) |
1 December 2010 | Termination of appointment of David Lewis as a director (1 page) |
1 December 2010 | Termination of appointment of Alison Fincken as a director (1 page) |
1 December 2010 | Termination of appointment of Paul Reid as a director (1 page) |
26 July 2010 | Director's details changed for Alison Kate Fincken on 1 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Michael Antoniou on 1 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for Michael Antoniou on 1 July 2010 (1 page) |
26 July 2010 | Director's details changed for Alison Kate Fincken on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Keith Morley on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Phillip Azevedo on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Paul Reid on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr David John Lewis on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Paul Reid on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Peter Alexander Harris on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 July 2010 no member list (5 pages) |
26 July 2010 | Director's details changed for Mr Phillip Azevedo on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Peter Alexander Harris on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Joyce Connell on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 July 2010 no member list (5 pages) |
26 July 2010 | Director's details changed for Mr David John Lewis on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Keith Morley on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Joyce Connell on 1 July 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
24 May 2010 | Appointment of Dr Daniel Moynihan as a director (2 pages) |
27 July 2009 | Annual return made up to 02/07/09 (4 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (18 pages) |
19 February 2009 | Appointment terminated director anthony bull (1 page) |
19 February 2009 | Appointment terminated secretary alan holmewood (1 page) |
16 July 2008 | Secretary appointed michael antoniou (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 9,maberley road upper norwood london SE19 2JH (1 page) |
4 July 2008 | Annual return made up to 02/07/08 (4 pages) |
4 July 2008 | Location of register of members (1 page) |
5 June 2008 | Full accounts made up to 31 August 2007 (35 pages) |
29 November 2007 | Director resigned (1 page) |
20 November 2007 | Memorandum and Articles of Association (28 pages) |
12 November 2007 | Company name changed harris city technology college\certificate issued on 12/11/07 (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 02/07/07 (9 pages) |
17 May 2007 | Full accounts made up to 31 August 2006 (36 pages) |
20 January 2007 | New director appointed (2 pages) |
22 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 July 2006 | Annual return made up to 02/07/06 (9 pages) |
16 May 2006 | Full accounts made up to 31 August 2005 (31 pages) |
11 January 2006 | New director appointed (2 pages) |
6 December 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director resigned (1 page) |
20 July 2005 | Annual return made up to 02/07/05
|
30 March 2005 | New director appointed (2 pages) |
8 February 2005 | Full accounts made up to 31 August 2004 (28 pages) |
13 September 2004 | Director resigned (1 page) |
23 August 2004 | Memorandum and Articles of Association (20 pages) |
23 August 2004 | Resolutions
|
9 July 2004 | Annual return made up to 02/07/04 (9 pages) |
4 May 2004 | New director appointed (2 pages) |
20 February 2004 | Full accounts made up to 31 August 2003 (28 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
16 July 2003 | Annual return made up to 02/07/03
|
25 February 2003 | Full accounts made up to 31 August 2002 (28 pages) |
26 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
7 December 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
17 July 2002 | Annual return made up to 02/07/02 (11 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
10 January 2002 | Group of companies' accounts made up to 31 August 2001 (28 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
3 August 2001 | Auditor's resignation (1 page) |
31 July 2001 | Auditor's resignation (1 page) |
25 July 2001 | Annual return made up to 02/07/01 (8 pages) |
12 January 2001 | Full group accounts made up to 31 August 2000 (24 pages) |
4 September 2000 | New director appointed (2 pages) |
1 September 2000 | Annual return made up to 02/07/00 (8 pages) |
28 January 2000 | Full group accounts made up to 31 August 1999 (25 pages) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
4 August 1999 | Annual return made up to 02/07/99 (15 pages) |
28 May 1999 | Resolutions
|
9 February 1999 | Director resigned (1 page) |
19 January 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
9 November 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
31 July 1998 | Annual return made up to 02/07/98
|
11 January 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
31 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
5 August 1997 | Annual return made up to 02/07/97
|
21 January 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
22 November 1996 | New director appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
20 August 1996 | Annual return made up to 02/07/96 (13 pages) |
12 June 1996 | Director resigned (1 page) |
31 March 1996 | Full accounts made up to 31 August 1995 (18 pages) |
24 November 1995 | Director's particulars changed (2 pages) |
17 August 1995 | Annual return made up to 02/07/95
|
9 April 1995 | Full accounts made up to 31 August 1994 (16 pages) |
14 January 1991 | Memorandum and Articles of Association (41 pages) |