Company NameMarco Industries Limited
DirectorMaud Trevallion
Company StatusActive
Company Number02741911
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed30 April 2023(30 years, 8 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameDonald Rowland Coles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleEngineer
Correspondence AddressChristchurch House Boughton Hill
Dunkirk
Faversham
Kent
ME13 9LE
Director NameMaurice John Martin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2007)
RoleIndustrial Engineer
Correspondence Address37 Holtye Crescent
Maidstone
Kent
ME15 7DB
Secretary NameDonald Rowland Coles
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressChristchurch House Boughton Hill
Dunkirk
Faversham
Kent
ME13 9LE
Secretary NameJean Coles
NationalityBritish
StatusResigned
Appointed01 October 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2004)
RoleCompany Director
Correspondence AddressChristchurch House
Boughton Hill
Faversham
Kent
ME13 9LE
Secretary NameStephen John Cattermole
NationalityBritish
StatusResigned
Appointed06 January 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address141 Sea Street
Herne Bay
Kent
CT6 8QZ
Director NameRay Conolly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2007)
RoleSales Director
Correspondence Address8 St Marys Road
Reigate
Surrey
RH2 7JJ
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 April 2023)
RoleFinance Dire
Country of ResidenceEngland
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 April 2023)
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Secretary NameMr Robin Michael Howard
NationalityBritish
StatusResigned
Appointed30 June 2007(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 April 2023)
RoleFinance Dire
Country of ResidenceEngland
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameRoger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Secretary NameCrossley & Davis Enterprises Ltd (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence AddressThe Coach House 7 Mill Road
Sturry
Canterbury
Kent
CT2 0AJ

Contact

Websitemarcoindustries.co.uk
Email address[email protected]

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Amari Plastics PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£20,000

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 Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

16 December 2003Delivered on: 23 December 2003
Satisfied on: 19 November 2004
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied
19 July 2002Delivered on: 26 July 2002
Satisfied on: 19 November 2004
Persons entitled: National Westminster 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
22 June 2002Delivered on: 1 July 2002
Satisfied on: 26 July 2002
Persons entitled: National Westminster 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
22 January 1999Delivered on: 3 February 1999
Satisfied on: 27 February 2001
Persons entitled: Eternit UK Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment (as defined).
Particulars: Pursuant to clause 2 of the assignment the company with full title guarantee charged by way of assignment to eternit absolutely the llewellyn debts.
Fully Satisfied
22 January 1999Delivered on: 3 February 1999
Satisfied on: 27 February 2001
Persons entitled: Eternit UK Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment (as defined).
Particulars: All right, title and interest of the company assigned cash and the debts represented by the assigned cash.
Fully Satisfied
29 March 1994Delivered on: 15 April 1994
Satisfied on: 25 February 1998
Persons entitled: Eternit UK Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement known as "millers grays south contract" dated 21ST december 1993 (as defined).
Particulars: Charge by way of assignment of all sums of money which may now or in the future be deposited in the name of the company in an account held with lloyds bank PLC. See the mortgage charge document for full details.
Fully Satisfied
29 March 1994Delivered on: 15 April 1994
Satisfied on: 30 November 1995
Persons entitled: Eternit UK Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book and other debts and claims both present and future owing to the company from miller construction limited. See the mortgage charge document for full details.
Fully Satisfied
26 January 1999Delivered on: 28 January 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder & the company including the associated rights relating thereto, which fail to vest effectively or absolutely in the security holder for any reason all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account by way of floating charge such monies as the company may receive in respect of the debts as shall from time to time stand released from the fixed charge created thereon.
Outstanding

Filing History

15 January 2024Registered office address changed from Melita House 124 Bridge Street Chertsey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024 (1 page)
8 January 2024Registered office address changed from 124 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Street Chertsey KT16 8LA on 8 January 2024 (1 page)
8 January 2024Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to 124 124 Bridge Street Chertsey Surrey KT16 8LA on 8 January 2024 (1 page)
7 December 2023Director's details changed for Mrs Maud Trevallion on 28 October 2023 (2 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
12 May 2023Termination of appointment of David Whittow Williams as a director on 28 April 2023 (1 page)
12 May 2023Termination of appointment of Robin Michael Howard as a director on 28 April 2023 (1 page)
12 May 2023Termination of appointment of Robin Michael Howard as a secretary on 28 April 2023 (1 page)
11 May 2023Appointment of Mrs Maud Trevallion as a director on 30 April 2023 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 October 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
21 October 2020Change of details for Amari Plastics Plc as a person with significant control on 3 August 2017 (2 pages)
26 September 2019Termination of appointment of Roger David Goddard as a director on 31 December 2018 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 1
(4 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 1
(4 pages)
22 December 2015Statement by Directors (2 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement by Directors (2 pages)
22 December 2015Solvency Statement dated 30/11/15 (1 page)
22 December 2015Solvency Statement dated 30/11/15 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,000
(4 pages)
15 September 2015Director's details changed for Roger David Goodard on 25 April 2015 (2 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,000
(4 pages)
15 September 2015Director's details changed for Roger David Goodard on 25 April 2015 (2 pages)
19 May 2015Appointment of Roger David Goodard as a director on 25 April 2015 (3 pages)
19 May 2015Appointment of Roger David Goodard as a director on 25 April 2015 (3 pages)
14 November 2014Amended total exemption full accounts made up to 31 December 2013 (5 pages)
14 November 2014Amended total exemption full accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (4 pages)
12 September 2014All of the property or undertaking no longer forms part of charge 3 (2 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (4 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 20,000
(5 pages)
11 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 20,000
(5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
16 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (9 pages)
27 October 2009Full accounts made up to 31 December 2008 (9 pages)
28 September 2009Return made up to 21/08/09; full list of members (3 pages)
28 September 2009Return made up to 21/08/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2007Return made up to 21/08/07; full list of members (3 pages)
21 August 2007Return made up to 21/08/07; full list of members (3 pages)
26 July 2007Registered office changed on 26/07/07 from: 66-70 oxford street southampton hampshire SO14 3DL (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 66-70 oxford street southampton hampshire SO14 3DL (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
22 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
22 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
15 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
5 October 2006Return made up to 21/08/06; full list of members (3 pages)
5 October 2006Return made up to 21/08/06; full list of members (3 pages)
26 July 2006£ ic 40000/20000 14/06/06 £ sr 20000@1=20000 (2 pages)
26 July 2006£ ic 40000/20000 14/06/06 £ sr 20000@1=20000 (2 pages)
18 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 November 2005Return made up to 21/08/05; full list of members (7 pages)
8 November 2005Return made up to 21/08/05; full list of members (7 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
13 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2004Return made up to 21/08/04; full list of members (7 pages)
8 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
16 September 2003Return made up to 21/08/03; full list of members (7 pages)
16 September 2003Return made up to 21/08/03; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 April 2003New secretary appointed (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (1 page)
6 September 2002Return made up to 21/08/02; full list of members (7 pages)
6 September 2002Return made up to 21/08/02; full list of members (7 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
7 December 2001Return made up to 21/08/01; full list of members (6 pages)
7 December 2001Return made up to 21/08/01; full list of members (6 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 September 2000Return made up to 21/08/00; full list of members (6 pages)
22 September 2000Return made up to 21/08/00; full list of members (6 pages)
14 March 2000Full accounts made up to 30 September 1999 (11 pages)
14 March 2000Full accounts made up to 30 September 1999 (11 pages)
2 September 1999Return made up to 21/08/99; full list of members (6 pages)
2 September 1999Return made up to 21/08/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
20 June 1999Registered office changed on 20/06/99 from: 6 frant road tunbridge wells kent TN2 5SE (1 page)
20 June 1999Registered office changed on 20/06/99 from: 6 frant road tunbridge wells kent TN2 5SE (1 page)
3 February 1999Particulars of mortgage/charge (5 pages)
3 February 1999Particulars of mortgage/charge (5 pages)
3 February 1999Particulars of mortgage/charge (5 pages)
3 February 1999Particulars of mortgage/charge (5 pages)
28 January 1999Particulars of mortgage/charge (7 pages)
28 January 1999Particulars of mortgage/charge (7 pages)
7 September 1998Return made up to 21/08/98; no change of members (4 pages)
7 September 1998Registered office changed on 07/09/98 from: the coach house 7 mill rd sturry canterbury kent CT2 oaj (1 page)
7 September 1998Registered office changed on 07/09/98 from: the coach house 7 mill rd sturry canterbury kent CT2 oaj (1 page)
7 September 1998Return made up to 21/08/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1997Return made up to 20/08/97; no change of members (4 pages)
6 October 1997Return made up to 20/08/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 September 1996Return made up to 21/08/96; full list of members (6 pages)
10 September 1996Return made up to 21/08/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (2 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Return made up to 21/08/95; no change of members (4 pages)
1 September 1995Return made up to 21/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 September 1993Ad 06/08/93--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
3 September 1993Ad 06/08/93--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
21 August 1992Incorporation (18 pages)
21 August 1992Incorporation (18 pages)