Company NameThe Society Of Scrivener Notaries
Company StatusActive
Company Number03164386
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameJonathan Coutts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(12 years after company formation)
Appointment Duration16 years, 1 month
RoleNotary Public
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Ryan Edward Ronald Moody
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(18 years after company formation)
Appointment Duration10 years, 1 month
RoleScrivener Notary
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Martin Anthony Charlton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(18 years after company formation)
Appointment Duration10 years, 1 month
RoleScrivener Notary
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Edward Gardiner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(19 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleScrivener Notary
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Charles Ekeng Henshaw
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleScrivener Notary
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Robert Scott Kerss
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(23 years after company formation)
Appointment Duration5 years, 1 month
RoleScrivener Notary
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Luis Neil Hyde-Vaamonde
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleScrivener Notary
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NameMr Robert Scott Kerss
StatusCurrent
Appointed08 April 2024(28 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Robert Anthony Duff Urquhart
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleScrivner Notary
Correspondence AddressThe Mill House
Chilland Martyr Worthy
Winchester
Hants
SO21 1BJ
Director NameRichard John Saville
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleScrivener Notary
Country of ResidenceUnited Kingdom
Correspondence Address39 Airedale Avenue
London
W4 2NW
Director NameMr Nigel Peter Ready
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleScrivener Notary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Point House 4 Old Point
Middleton On Sea
West Sussex
PO22 7RY
Director NameMr Nicholas Ronald Rathbone Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleScrivner Notary
Correspondence Address3 Cleves Court
34 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Director NameMr Adrian George Orchard
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleScrivner Notary
Correspondence AddressCorner Cottage
Southlease
Lewes
East Sussex
BN7 3HX
Director NameMr Derek Wilfred Julian
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleScrivner Notary
Correspondence AddressSherwood Woodham Road
Woking
Surrey
GU21 4DP
Director NamePatrick Francis Jourdan Freeman
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleScrivner Notary
Correspondence Address7 Croft Road
Withdean
Brighton
BN1 5JJ
Director NameAnthony Jack Burgess
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleScrivner Notary
Correspondence Address33 Riverside Court
Nine Elms Lane
London
SW8 5DB
Secretary NameNigel Peter Ready
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleScrivner Notary
Country of ResidenceUnited Kingdom
Correspondence Address206 Denmark Hill
London
SE5 8DX
Director NameMr William Brignall Kennair
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(3 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 22 March 2018)
RoleNotary Public
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Jeremy Brooker Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 7 months after company formation)
Appointment Duration23 years (resigned 10 October 2022)
RoleNotary Public
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameJames Kerr Milligan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 2008)
RoleNotary Public
Correspondence Address8 Norman Way
London
N14 6NA
Secretary NameJames Kerr Milligan
NationalityBritish
StatusResigned
Appointed29 March 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2003)
RoleNotary Public
Correspondence Address8 Norman Way
London
N14 6NA
Secretary NameMr Jeremy Brooker Burgess
NationalityBritish
StatusResigned
Appointed27 March 2003(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 2009)
RoleNotary Public
Country of ResidenceEngland
Correspondence AddressRivers Edge Barn
Tufton Manor Barns Tufton
Whitchurch
Hampshire
RG28 7RJ
Director NameAndrew Nicholas Robinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(9 years after company formation)
Appointment Duration9 years (resigned 13 March 2014)
RoleNotary Public
Country of ResidenceEngland
Correspondence Address18 Enborne Lodge Lane
Enborne
Newbury
Berkshire
RG14 6RH
Secretary NameJonathan Coutts
NationalityBritish
StatusResigned
Appointed17 March 2009(13 years after company formation)
Appointment Duration15 years (resigned 08 April 2024)
RoleNotary Public
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitewww.scrivener-notaries.org.uk
Telephone01608 643699
Telephone regionChipping Norton

Location

Registered Address11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£33,001
Cash£35,708
Current Liabilities£2,707

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

6 March 2023Termination of appointment of Jeremy Brooker Burgess as a director on 10 October 2022 (1 page)
6 March 2023Appointment of Mr Luis Neil Hyde-Vaamonde as a director on 10 October 2022 (2 pages)
6 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
10 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
26 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 28 February 2020 (5 pages)
14 February 2020Termination of appointment of Richard John Saville as a director on 14 March 2019 (1 page)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Jeremy Brooker Burgess on 14 February 2020 (2 pages)
14 February 2020Appointment of Mr Rob Kerss as a director on 14 March 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 March 2018Appointment of Mr Charles Ekeng Henshaw as a director on 22 March 2018 (2 pages)
26 March 2018Termination of appointment of William Brignall Kennair as a director on 22 March 2018 (1 page)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 May 2017Accounts for a small company made up to 28 February 2017 (8 pages)
10 May 2017Accounts for a small company made up to 28 February 2017 (8 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
19 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Termination of appointment of Nigel Peter Ready as a director on 24 March 2015 (1 page)
1 March 2016Appointment of Mr Edward Gardiner as a director on 24 March 2015 (2 pages)
1 March 2016Annual return made up to 2 February 2016 no member list (6 pages)
1 March 2016Appointment of Mr Edward Gardiner as a director on 24 March 2015 (2 pages)
1 March 2016Termination of appointment of Nigel Peter Ready as a director on 24 March 2015 (1 page)
1 March 2016Termination of appointment of Nigel Peter Ready as a director on 24 March 2015 (1 page)
1 March 2016Annual return made up to 2 February 2016 no member list (6 pages)
1 March 2016Termination of appointment of Nigel Peter Ready as a director on 24 March 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 2 February 2015 no member list (6 pages)
3 March 2015Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages)
3 March 2015Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages)
3 March 2015Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages)
3 March 2015Annual return made up to 2 February 2015 no member list (6 pages)
3 March 2015Annual return made up to 2 February 2015 no member list (6 pages)
2 March 2015Director's details changed for Jonathan Coutts on 2 March 2015 (2 pages)
2 March 2015Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages)
2 March 2015Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages)
2 March 2015Secretary's details changed for Jonathan Coutts on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Jonathan Coutts on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Jonathan Coutts on 2 March 2015 (1 page)
2 March 2015Director's details changed for William Brignall Kennair on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Jonathan Coutts on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Jonathan Coutts on 2 March 2015 (2 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 June 2014Appointment of Mr Ryan Edward Ronald Moody as a director (2 pages)
9 June 2014Appointment of Mr Martin Anthony Charlton as a director (2 pages)
9 June 2014Appointment of Mr Ryan Edward Ronald Moody as a director (2 pages)
9 June 2014Appointment of Mr Martin Anthony Charlton as a director (2 pages)
6 June 2014Termination of appointment of Andrew Robinson as a director (1 page)
6 June 2014Termination of appointment of Andrew Robinson as a director (1 page)
7 February 2014Annual return made up to 2 February 2014 no member list (8 pages)
7 February 2014Annual return made up to 2 February 2014 no member list (8 pages)
7 February 2014Annual return made up to 2 February 2014 no member list (8 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 2 February 2013 no member list (8 pages)
28 February 2013Annual return made up to 2 February 2013 no member list (8 pages)
28 February 2013Annual return made up to 2 February 2013 no member list (8 pages)
27 February 2013Director's details changed for Nigel Peter Ready on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Nigel Peter Ready on 26 February 2013 (2 pages)
30 October 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
30 October 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
16 February 2012Annual return made up to 2 February 2012 no member list (8 pages)
16 February 2012Annual return made up to 2 February 2012 no member list (8 pages)
16 February 2012Annual return made up to 2 February 2012 no member list (8 pages)
30 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2011Annual return made up to 2 February 2011 no member list (8 pages)
7 February 2011Annual return made up to 2 February 2011 no member list (8 pages)
7 February 2011Annual return made up to 2 February 2011 no member list (8 pages)
19 April 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
19 April 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
26 February 2010Secretary's details changed for Jonathan Coutts on 26 February 2010 (1 page)
26 February 2010Director's details changed for William Brignall Kennair on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
26 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
26 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
26 February 2010Director's details changed for Jonathan Coutts on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Nicholas Robinson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jeremy Brooker Burgess on 26 February 2010 (2 pages)
26 February 2010Director's details changed for William Brignall Kennair on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jonathan Coutts on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Nigel Peter Ready on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Richard John Saville on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Nigel Peter Ready on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Nicholas Robinson on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Jonathan Coutts on 26 February 2010 (1 page)
26 February 2010Director's details changed for Jeremy Brooker Burgess on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Richard John Saville on 26 February 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 March 2009Appointment terminated secretary jeremy burgess (1 page)
26 March 2009Secretary appointed jonathan coutts (2 pages)
26 March 2009Registered office changed on 26/03/2009 from bankside house 107 leadenhall street london EC3A 4HA (1 page)
26 March 2009Registered office changed on 26/03/2009 from bankside house 107 leadenhall street london EC3A 4HA (1 page)
26 March 2009Appointment terminated secretary jeremy burgess (1 page)
26 March 2009Secretary appointed jonathan coutts (2 pages)
11 February 2009Annual return made up to 02/02/09 (4 pages)
11 February 2009Annual return made up to 02/02/09 (4 pages)
4 September 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
4 September 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
17 March 2008Appointment terminated director james milligan (1 page)
17 March 2008Appointment terminated director james milligan (1 page)
17 March 2008Director appointed jonathan coutts (2 pages)
17 March 2008Director appointed jonathan coutts (2 pages)
11 March 2008Annual return made up to 02/02/08 (4 pages)
11 March 2008Annual return made up to 02/02/08 (4 pages)
9 October 2007Registered office changed on 09/10/07 from: 10 philpot lane london EC3M 8BR (1 page)
9 October 2007Registered office changed on 09/10/07 from: 10 philpot lane london EC3M 8BR (1 page)
3 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
3 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
16 February 2007Annual return made up to 02/02/07 (6 pages)
16 February 2007Annual return made up to 02/02/07 (6 pages)
7 June 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
7 June 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
14 February 2006Annual return made up to 02/02/06 (6 pages)
14 February 2006Annual return made up to 02/02/06 (6 pages)
9 November 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
9 November 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
5 April 2005New director appointed (1 page)
5 April 2005Annual return made up to 02/02/05 (6 pages)
5 April 2005Director resigned (1 page)
5 April 2005Annual return made up to 02/02/05 (6 pages)
5 April 2005New director appointed (1 page)
5 April 2005Director resigned (1 page)
5 October 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
5 October 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
9 February 2004Annual return made up to 02/02/04 (6 pages)
9 February 2004Annual return made up to 02/02/04 (6 pages)
6 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
6 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Annual return made up to 18/02/03 (6 pages)
28 May 2003Annual return made up to 18/02/03 (6 pages)
28 May 2003Secretary resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 35 piccadilly london W1J 0LJ (1 page)
17 April 2003Registered office changed on 17/04/03 from: 35 piccadilly london W1J 0LJ (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
3 April 2002Annual return made up to 18/02/02 (6 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002Annual return made up to 18/02/02 (6 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: 10 philpot lane london EC3M 8BR (1 page)
24 January 2002Registered office changed on 24/01/02 from: 10 philpot lane london EC3M 8BR (1 page)
24 January 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
24 January 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
22 March 2001Annual return made up to 18/02/01 (5 pages)
22 March 2001Annual return made up to 18/02/01 (5 pages)
16 February 2001Full accounts made up to 28 February 2000 (6 pages)
16 February 2001Full accounts made up to 28 February 2000 (6 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
20 April 2000Annual return made up to 18/02/00
  • 363(287) ‐ Registered office changed on 20/04/00
(5 pages)
20 April 2000Annual return made up to 18/02/00
  • 363(287) ‐ Registered office changed on 20/04/00
(5 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
14 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
14 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
16 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
16 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
15 February 1999Annual return made up to 18/02/99 (6 pages)
15 February 1999Annual return made up to 18/02/99 (6 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
9 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
9 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
11 February 1998Annual return made up to 18/02/98 (6 pages)
11 February 1998Annual return made up to 18/02/98 (6 pages)
10 June 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
10 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
10 June 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
21 February 1997Annual return made up to 18/02/97 (6 pages)
21 February 1997Annual return made up to 18/02/97 (6 pages)
26 February 1996Incorporation (24 pages)
26 February 1996Incorporation (24 pages)