London
WC2H 9DZ
Director Name | Ms Aida Anandi Arasaratnam |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 4th Floor, The Anchorage, 34 Bridge Street Reading RG1 2LU |
Director Name | Mr Michael James Warren |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 May 2004) |
Role | Retired C D |
Correspondence Address | Ridgnalls Great Horkesley Colchester Essex CO6 4AN |
Director Name | Mrs Alexandra Rose Pearce |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm House Aldbury Tring Hertfordshire HP23 5RS |
Director Name | Michael Pearce |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Station Road Aldbury Tring Hertfordshire HP23 5RS |
Secretary Name | Mrs Alexandra Rose Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm House Aldbury Tring Hertfordshire HP23 5RS |
Director Name | Mrs Lucilla Clare Herrmann |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Allerton Road London N16 5UF |
Director Name | Mr Michael John Hacon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 November 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Dermot James McMeekin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Beverston Tetbury Gloucestershire GL8 8TT Wales |
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2018) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Website | www.pmc.co.uk |
---|---|
Telephone | 020 77599200 |
Telephone region | London |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,461,393 |
Gross Profit | £1,583,927 |
Net Worth | £1,404,093 |
Cash | £968,579 |
Current Liabilities | £719,062 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
12 October 2022 | Delivered on: 21 October 2022 Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee) Classification: A registered charge Particulars: All of the real property (if any) specified in schedule 2 (details of certain assets) (as set out in the instrument) and all other real property now vested in that company. (For more details refer to the instrument).. In addition, all estates or interests in any real property.. Further, all of the registered intellectual property (if any) specified in schedule 2 (details of certain assets) and all other registered intellectual property of that company. (For more details refer to the instrument). Outstanding |
---|---|
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 September 2023 | Appointment of Kevin Bowler as a director on 7 September 2023 (2 pages) |
---|---|
30 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
4 August 2023 | Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page) |
13 January 2023 | Full accounts made up to 30 April 2022 (17 pages) |
17 November 2022 | Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page) |
21 October 2022 | Registration of charge 028484760004, created on 12 October 2022 (70 pages) |
11 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
19 August 2022 | Satisfaction of charge 028484760003 in full (1 page) |
26 January 2022 | Full accounts made up to 30 April 2021 (16 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages) |
1 February 2021 | Full accounts made up to 30 April 2020 (16 pages) |
30 November 2020 | Registration of charge 028484760003, created on 27 November 2020 (9 pages) |
10 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 30 April 2019 (16 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages) |
22 May 2019 | Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages) |
10 January 2019 | Full accounts made up to 30 April 2018 (16 pages) |
14 December 2018 | Resolutions
|
19 November 2018 | Resolutions
|
9 November 2018 | Termination of appointment of Pitsec Limited as a secretary on 29 October 2018 (1 page) |
1 November 2018 | Registration of charge 028484760002, created on 29 October 2018 (14 pages) |
3 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
13 November 2017 | Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page) |
4 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 30 April 2017 (15 pages) |
1 August 2017 | Full accounts made up to 30 April 2017 (15 pages) |
9 December 2016 | Satisfaction of charge 028484760001 in full (4 pages) |
9 December 2016 | Satisfaction of charge 028484760001 in full (4 pages) |
10 November 2016 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
10 November 2016 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
25 August 2016 | Full accounts made up to 30 April 2016 (13 pages) |
25 August 2016 | Full accounts made up to 30 April 2016 (13 pages) |
16 June 2016 | Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Kevin Mark Cooke on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Kevin Mark Cooke on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
17 August 2015 | Full accounts made up to 30 April 2015 (12 pages) |
17 August 2015 | Full accounts made up to 30 April 2015 (12 pages) |
29 September 2014 | Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page) |
29 September 2014 | Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page) |
22 September 2014 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
22 September 2014 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
19 August 2014 | Group of companies' accounts made up to 30 April 2014 (20 pages) |
19 August 2014 | Group of companies' accounts made up to 30 April 2014 (20 pages) |
5 August 2014 | Second filing of TM02 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM02 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
4 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
4 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
25 July 2014 | Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages) |
25 July 2014 | Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages) |
17 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2013 (21 pages) |
17 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2013 (21 pages) |
8 July 2014 | Registration of charge 028484760001, created on 30 June 2014 (9 pages) |
8 July 2014 | Registration of charge 028484760001, created on 30 June 2014 (9 pages) |
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
|
2 July 2014 | Termination of appointment of Michael Pearce as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Dermot James Mcmeekin as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
|
2 July 2014 | Termination of appointment of Dermot James Mcmeekin as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Yagnish Vrajlal Chotai as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Lucilla Clare Herrmann as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Michael Pearce as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Yagnish Vrajlal Chotai as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Lucilla Clare Herrmann as a director on 30 June 2014
|
18 September 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
18 September 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
10 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2014-07-17
|
10 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2014-07-17
|
14 January 2013 | Director's details changed for Michael John Hacon on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Michael John Hacon on 14 January 2013 (2 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
30 July 2012 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
9 January 2012 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
9 January 2012 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (10 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (10 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
5 October 2010 | Appointment of Mr Yagnish Vrajlal Chotai as a director (2 pages) |
5 October 2010 | Appointment of Mr Yagnish Vrajlal Chotai as a director (2 pages) |
14 September 2010 | Director's details changed for Kevin Mark Cooke on 27 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Director's details changed for Kevin Mark Cooke on 27 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (10 pages) |
28 January 2010 | Registered office address changed from , the Granary, 234 High Street, Berkhamsted, Hertfordshire, HP4 1AG on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from , the Granary, 234 High Street, Berkhamsted, Hertfordshire, HP4 1AG on 28 January 2010 (1 page) |
28 August 2009 | Return made up to 27/08/09; full list of members (6 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (6 pages) |
18 August 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
18 August 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
7 October 2008 | Company name changed ammco LIMITED\certificate issued on 08/10/08 (2 pages) |
7 October 2008 | Company name changed ammco LIMITED\certificate issued on 08/10/08 (2 pages) |
17 September 2008 | Return made up to 27/08/08; full list of members (6 pages) |
17 September 2008 | Return made up to 27/08/08; full list of members (6 pages) |
14 August 2008 | Director appointed kevin mark cooke (2 pages) |
14 August 2008 | Director appointed kevin mark cooke (2 pages) |
6 August 2008 | Group of companies' accounts made up to 30 April 2008 (20 pages) |
6 August 2008 | Group of companies' accounts made up to 30 April 2008 (20 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Memorandum and Articles of Association (10 pages) |
15 July 2008 | Memorandum and Articles of Association (10 pages) |
15 July 2008 | Resolutions
|
2 October 2007 | Full accounts made up to 30 April 2007 (8 pages) |
2 October 2007 | Full accounts made up to 30 April 2007 (8 pages) |
4 September 2007 | Return made up to 27/08/07; full list of members (4 pages) |
4 September 2007 | Return made up to 27/08/07; full list of members (4 pages) |
15 September 2006 | Full accounts made up to 30 April 2006 (7 pages) |
15 September 2006 | Full accounts made up to 30 April 2006 (7 pages) |
30 August 2006 | Return made up to 27/08/06; full list of members (4 pages) |
30 August 2006 | Return made up to 27/08/06; full list of members (4 pages) |
28 October 2005 | Full accounts made up to 30 April 2005 (8 pages) |
28 October 2005 | Full accounts made up to 30 April 2005 (8 pages) |
15 September 2005 | Return made up to 27/08/05; full list of members (9 pages) |
15 September 2005 | Return made up to 27/08/05; full list of members (9 pages) |
24 August 2004 | Return made up to 27/08/04; full list of members (9 pages) |
24 August 2004 | Return made up to 27/08/04; full list of members (9 pages) |
28 July 2004 | Full accounts made up to 30 April 2004 (8 pages) |
28 July 2004 | Full accounts made up to 30 April 2004 (8 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
12 August 2003 | Full accounts made up to 30 April 2003 (8 pages) |
12 August 2003 | Full accounts made up to 30 April 2003 (8 pages) |
28 August 2002 | Return made up to 27/08/02; full list of members (9 pages) |
28 August 2002 | Full accounts made up to 30 April 2002 (8 pages) |
28 August 2002 | Full accounts made up to 30 April 2002 (8 pages) |
28 August 2002 | Return made up to 27/08/02; full list of members (9 pages) |
10 October 2001 | Return made up to 27/08/01; full list of members (7 pages) |
10 October 2001 | Return made up to 27/08/01; full list of members (7 pages) |
8 August 2001 | Full accounts made up to 30 April 2001 (8 pages) |
8 August 2001 | Full accounts made up to 30 April 2001 (8 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Ad 19/02/01--------- £ si 13875@1=13875 £ ic 100/13975 (2 pages) |
24 July 2001 | Ad 19/02/01--------- £ si 13875@1=13875 £ ic 100/13975 (2 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: church farm house, aldbury, tring, herts HP23 5RS (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: church farm house, aldbury, tring, herts HP23 5RS (1 page) |
22 December 2000 | Nc inc already adjusted 14/12/00 (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Nc inc already adjusted 14/12/00 (1 page) |
22 December 2000 | Resolutions
|
5 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (6 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (6 pages) |
14 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
23 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
23 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
3 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (6 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (6 pages) |
19 August 1996 | Return made up to 27/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 27/08/96; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 30 April 1996 (6 pages) |
18 July 1996 | Full accounts made up to 30 April 1996 (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 September 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 September 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
29 August 1995 | Return made up to 27/08/95; no change of members (6 pages) |
29 August 1995 | Return made up to 27/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 August 1994 | Full accounts made up to 31 March 1994 (6 pages) |
7 August 1994 | Full accounts made up to 31 March 1994 (6 pages) |
4 October 1993 | Memorandum and Articles of Association (8 pages) |
4 October 1993 | Memorandum and Articles of Association (8 pages) |
27 September 1993 | Company name changed\certificate issued on 27/09/93 (2 pages) |
27 September 1993 | Company name changed\certificate issued on 27/09/93 (2 pages) |
27 August 1993 | Incorporation (9 pages) |
27 August 1993 | Incorporation (9 pages) |