Company NameBritish Association Of Removers (Training Services) Limited
DirectorIan James Studd
Company StatusActive
Company Number02581740
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Ian James Studd
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Secretary NameMrs Tracy Debra Britten
StatusCurrent
Appointed01 December 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Michael David Price
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Row Hill
Addlestone
Surrey
KT15 1DL
Director NameMr Robert Fothergill Crosthwaite
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Chequers Lane
Saham Toney
Watton
Norfolk
IP25 7HQ
Secretary NameMr Brian Anthony Paul Mitchell
NationalityEnglish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleSecretary
Correspondence Address25 Eastbury Avenue
Enfield
Middlesex
EN1 3NJ
Director NameMr David John Trotter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Moreton Road
Oxford
Oxfordshire
OX2 7AX
Director NameDavid Pearson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2003)
RoleRemoval Contractor
Correspondence Address14 Beech Close
Scruton
Northallerton
North Yorkshire
DL7 0TU
Director NameMr Robert George Bartup
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheatlands
Marden
Hereford
Herefordshire
HR1 3ES
Wales
Director NameMr William Barr Watt Gardner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 1996)
RoleManager
Correspondence Address2 Craigieburn Gardens
Glasgow
Lanarkshire
G20 0NU
Scotland
Director NameDavid Pearson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2003)
RoleRemoval Contractor
Correspondence Address14 Beech Close
Scruton
Northallerton
North Yorkshire
DL7 0TU
Director NameJohn Robert Luxford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 25 September 2001)
RoleRemover
Correspondence Address35 Church Street
Weybridge
Surrey
KT13 8DG
Director NameMr Brian Lloyd Charles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 04 June 2000)
RoleCompany Director
Correspondence Address68 Manor Drive
Whetstone
London
N20 0DU
Director NameMs Annette Elvyn Neave
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Drury Lane
Carbrooke
Thetford
Norfolk
IP25 6SJ
Secretary NameRobert Drinkwater Syers
NationalityBritish
StatusResigned
Appointed01 September 1996(5 years, 6 months after company formation)
Appointment Duration12 years (resigned 17 September 2008)
RoleCompany Director
Correspondence Address33 Richborough Road
London
NW2 3LX
Director NamePhilip Bishop
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 1999)
RoleBusiness Developments Manager
Correspondence Address8 Victoria Close
Weybridge
Surrey
KT13 9QJ
Director NameMark Christopher Purvis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridges Avenue
Bury
Lancashire
BL9 9RJ
Director NameMr Alan John Hovell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address2 Chatsworth Gardens
Harrow
Middlesex
HA2 0RT
Director NameMr Glynn Humphreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotten Farm Cottage
Redhall Lane, Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4LT
Director NameDeborah Ann Palk
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address45 Queens Road
Teddington
Middlesex
TW11 0LX
Director NameJohn Taylor Court
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 2008)
RoleCompany Director
Correspondence Address10 The Woodlands
Stourbridge
West Midlands
DY8 2RA
Director NameRobert Drinkwater Syers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 2008)
RoleGeneral Secretary Trade Associ
Correspondence Address33 Richborough Road
London
NW2 3LX
Director NameMr Jonathan Everett Hood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
Summertown
Oxford
Oxfordshire
OX2 7PY
Director NameMr Robert George Bartup
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatlands
Marden
Hereford
Herefordshire
HR1 3ES
Wales
Director NameMr Mathieson Purdie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 East Main Street
Blackburn
Bathgate
West Lothian
EH47 7QT
Scotland
Director NameMr Stephen Vickers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(17 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2015)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address32 Willow Lane
Milton
Abingdon
Oxfordshire
OX14 4EG
Director NameMr David Charles Bunting
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Millersgate
Cottam
Preston
Lancashire
PR4 0AZ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteremovalstraining.com
Telephone01923 699480
Telephone regionWatford

Location

Registered AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1British Association Of Removers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

6 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
23 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
3 December 2019Appointment of Mrs Tracy Debra Britten as a secretary on 1 December 2019 (2 pages)
10 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
6 May 2009Return made up to 12/02/09; full list of members (3 pages)
6 May 2009Return made up to 12/02/09; full list of members (3 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 October 2008Appointment terminated director david pearson (1 page)
23 October 2008Appointment terminated director david bunting (1 page)
23 October 2008Appointment terminated director mathieson purdie (1 page)
23 October 2008Appointment terminated director david bunting (1 page)
23 October 2008Appointment terminated director robert bartup (1 page)
23 October 2008Appointment terminated director robert bartup (1 page)
23 October 2008Appointment terminated director david pearson (1 page)
23 October 2008Appointment terminated director and secretary robert syers (1 page)
23 October 2008Appointment terminated director mathieson purdie (1 page)
23 October 2008Appointment terminated director jonathan hood (1 page)
23 October 2008Appointment terminated director jonathan hood (1 page)
23 October 2008Appointment terminated director and secretary robert syers (1 page)
23 June 2008Director appointed stephen vickers (2 pages)
23 June 2008Director appointed david charles bunting (2 pages)
23 June 2008Director appointed david charles bunting (2 pages)
23 June 2008Director appointed stephen vickers (2 pages)
20 June 2008Appointment terminated director john court (1 page)
20 June 2008Appointment terminated director john court (1 page)
3 March 2008Return made up to 12/02/08; full list of members (5 pages)
3 March 2008Return made up to 12/02/08; full list of members (5 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (3 pages)
17 June 2007New director appointed (3 pages)
17 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
30 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 12/02/06; full list of members (2 pages)
27 March 2006Return made up to 12/02/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Return made up to 12/02/05; full list of members (2 pages)
1 April 2005Return made up to 12/02/05; full list of members (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
24 March 2005Registered office changed on 24/03/05 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 March 2004Return made up to 12/02/04; full list of members (5 pages)
25 March 2004Return made up to 12/02/04; full list of members (5 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (3 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (3 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (3 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (3 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
12 April 2003Location of register of members (1 page)
12 April 2003Return made up to 12/02/03; full list of members (8 pages)
12 April 2003Return made up to 12/02/03; full list of members (8 pages)
12 April 2003Location of register of members (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Return made up to 12/02/02; full list of members (8 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Return made up to 12/02/02; full list of members (8 pages)
12 April 2002New director appointed (2 pages)
8 April 2002Full accounts made up to 31 December 2001 (11 pages)
8 April 2002Full accounts made up to 31 December 2001 (11 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
4 May 2001Return made up to 12/02/01; full list of members (8 pages)
4 May 2001Return made up to 12/02/01; full list of members (8 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Full accounts made up to 31 December 1999 (11 pages)
13 March 2000Return made up to 12/02/00; full list of members (9 pages)
13 March 2000Return made up to 12/02/00; full list of members (9 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 June 1999Return made up to 12/02/99; full list of members (9 pages)
23 June 1999Return made up to 12/02/99; full list of members (9 pages)
30 June 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Return made up to 12/02/98; full list of members (9 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
28 April 1998Return made up to 12/02/98; full list of members (9 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
8 June 1997Secretary's particulars changed (1 page)
8 June 1997Secretary's particulars changed (1 page)
14 March 1997Return made up to 12/02/97; full list of members (8 pages)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Return made up to 12/02/97; full list of members (8 pages)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996Secretary resigned (1 page)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
2 April 1996Return made up to 12/02/96; full list of members (10 pages)
2 April 1996Return made up to 12/02/96; full list of members (10 pages)
2 August 1995Return made up to 12/02/95; full list of members (20 pages)
2 August 1995Return made up to 12/02/95; full list of members (20 pages)
3 July 1995Full accounts made up to 31 December 1994 (11 pages)
3 July 1995Full accounts made up to 31 December 1994 (11 pages)
12 February 1991Incorporation (15 pages)
12 February 1991Incorporation (15 pages)