London
EC2V 7NQ
Director Name | Mrs Victoria Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Glenn James Andrew Evans |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(29 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Patrick Jefferys Treasure |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994 |
Appointment Duration | 4 years, 8 months (resigned 20 November 1998) |
Role | Executive Search |
Correspondence Address | The Firs Honeybridge Lane Dial Post Horsham West Sussex RH13 8NX |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 day after company formation) |
Appointment Duration | 4 years (resigned 10 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 day after company formation) |
Appointment Duration | 17 years, 7 months (resigned 06 October 2011) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Mr Mark Allan Garraway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 1996) |
Role | Public Relations Consultant |
Correspondence Address | 12 Ward Close Wadhurst East Sussex TN5 6HU |
Secretary Name | Nigel William Michael Goddard Chism |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Secretary Name | Mr Anthony Edward Demby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Church Road Richmond Surrey TW10 6LX |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Mr Adrian Robert Talbot |
---|---|
Status | Resigned |
Appointed | 31 March 2009(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Edward Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Joanna Clare Taylor-Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(28 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | collegehill.com |
---|
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4 at £1 | Instinctif Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,000 |
Cash | £4,000 |
Current Liabilities | £543,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
4 October 1996 | Delivered on: 24 October 1996 Satisfied on: 30 June 2011 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|
7 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 January 2020 | Full accounts made up to 31 December 2018 (16 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
10 December 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
12 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of Instinctif Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Company name changed college hill pr LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Company name changed college hill pr LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Change of name notice (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Resolutions
|
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page) |
20 April 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page) |
25 February 2011 | Appointment of Mr Richard Stephen Nichols as a director (2 pages) |
25 February 2011 | Company name changed college hill recruitment LTD\certificate issued on 25/02/11
|
25 February 2011 | Appointment of Mr Richard Stephen Nichols as a director (2 pages) |
25 February 2011 | Company name changed college hill recruitment LTD\certificate issued on 25/02/11
|
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
22 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
22 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o college hill associates 5TH floor 78 cannon street london EC4N 6HW (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o college hill associates 5TH floor 78 cannon street london EC4N 6HW (1 page) |
20 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 December 2004 | Company name changed jefferys & co. LIMITED\certificate issued on 11/12/04 (2 pages) |
13 December 2004 | Company name changed jefferys & co. LIMITED\certificate issued on 11/12/04 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | Return made up to 07/03/04; full list of members
|
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 07/03/04; full list of members
|
22 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 April 2003 | Return made up to 07/03/03; full list of members
|
9 April 2003 | Return made up to 07/03/03; full list of members
|
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 March 2000 | Return made up to 07/03/00; full list of members
|
14 March 2000 | Return made up to 07/03/00; full list of members
|
23 September 1999 | Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page) |
19 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 February 1999 | Return made up to 07/03/99; change of members (6 pages) |
26 February 1999 | Return made up to 07/03/99; change of members (6 pages) |
23 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
19 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Director's particulars changed (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
21 April 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
16 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Return made up to 07/03/96; full list of members (6 pages) |
12 June 1996 | Return made up to 07/03/96; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 30 June 1995 (4 pages) |
10 January 1996 | Full accounts made up to 30 June 1995 (4 pages) |
9 November 1995 | Ad 03/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 1995 | Ad 03/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 March 1995 | Return made up to 07/03/95; full list of members
|
24 March 1995 | Return made up to 07/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 March 1994 | Incorporation (19 pages) |
7 March 1994 | Incorporation (19 pages) |