Company NameMast Global Limited
Company StatusDissolved
Company Number03360251
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NamesPrecis (1532) Limited and Monitor Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Robert Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 2013(15 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 03 December 2013)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressMonitor Two Canal Park
Cambridge
Massachusetts
02141
Secretary NameMr Alan Robert Harris
StatusClosed
Appointed11 January 2013(15 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 03 December 2013)
RoleCompany Director
Correspondence AddressMonitor Two Canal Park
Cambridge
Massachusetts
02141
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMr Richard Charles Broyd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(3 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 11 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Royal Crescent
London
W11 4SL
Director NameMr Mark Benton Fuller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1997(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 02 May 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address155 Somerset Street
Belmont
Ma 02478
United States
Director NameMark Trevillvan Thomas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 14 May 2004)
RoleConsultant
Correspondence Address32 Clifton Street
Belmont
Massachusetts 02178
United States
Secretary NameMr Richard Charles Broyd
NationalityBritish
StatusResigned
Appointed04 August 1997(3 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 11 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Royal Crescent
London
W11 4SL
Director NameAnthony Stephen Kelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2005)
RoleInvestment Banker
Correspondence Address58 Bay Street
Mosman
New South Wales 2088
Director NameGuy Cogan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2008)
RolePartner Of Consultancy
Correspondence Address11 Hemlock Road
Cambridge
Ma 02138
United States
Director NameDr Olav Klaus Wilhelm Zu Ermgassen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2008(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranmore Avenue
Osterley
Middlesex
TW7 4QW
Director NameMr Daniel Arthur Lasman
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2012(14 years, 10 months after company formation)
Appointment Duration10 months (resigned 11 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Canal Park
Cambridge
Massachusetts
02141
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 August 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15.5m at £0.01Monitor Company Group Lp
6.69%
Cumulative Redeemable Preference
1.1m at £1Monitor Company Group Lp
47.50%
Non-redeemable Non-cumulative Preference
104.1m at £0.01Monitor Company Group Lp
44.94%
Deferred
1.9m at £0.01Monitor Company Group Lp
0.84%
Ordinary A
38.5k at £0.01Monitor Company Group Lp
0.02%
Ordinary C
47.2k at £0.01Monitor Company Group Lp
0.02%
Ordinary B

Financials

Year2014
Net Worth-£240,034
Cash£5,811
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2013Secretary's details changed for Mr Alan R. Harris on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Alan R. Harris on 14 February 2013 (1 page)
13 February 2013Appointment of Mr Alan R. Harris as a secretary (2 pages)
13 February 2013Appointment of Mr Alan R. Harris as a secretary on 11 January 2013 (2 pages)
13 February 2013Termination of appointment of Richard Broyd as a director (1 page)
13 February 2013Termination of appointment of Daniel Arthur Lasman as a director on 11 January 2013 (1 page)
13 February 2013Termination of appointment of Richard Charles Broyd as a director on 11 January 2013 (1 page)
13 February 2013Appointment of Mr Alan R Harris as a director (2 pages)
13 February 2013Appointment of Mr Alan R Harris as a director on 11 January 2013 (2 pages)
13 February 2013Termination of appointment of Richard Broyd as a secretary (1 page)
13 February 2013Termination of appointment of Daniel Lasman as a director (1 page)
13 February 2013Termination of appointment of Richard Charles Broyd as a secretary on 11 January 2013 (1 page)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2,316,006.69
(7 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2,316,006.69
(7 pages)
20 March 2012Appointment of Mr. Daniel Arthur Lasman as a director (2 pages)
20 March 2012Appointment of Mr. Daniel Arthur Lasman as a director on 15 March 2012 (2 pages)
7 October 2011Full accounts made up to 31 December 2010 (16 pages)
7 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
10 May 2011Termination of appointment of Mark Fuller as a director (1 page)
10 May 2011Termination of appointment of Mark Fuller as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
24 December 2009Full accounts made up to 31 December 2008 (20 pages)
24 December 2009Full accounts made up to 31 December 2008 (20 pages)
15 October 2009Termination of appointment of Olav Zu Ermgassen as a director (1 page)
15 October 2009Termination of appointment of Olav Zu Ermgassen as a director (1 page)
6 May 2009Return made up to 25/04/09; full list of members (6 pages)
6 May 2009Return made up to 25/04/09; full list of members (6 pages)
12 November 2008Full accounts made up to 31 December 2007 (19 pages)
12 November 2008Full accounts made up to 31 December 2007 (19 pages)
13 May 2008Return made up to 25/04/08; full list of members (6 pages)
13 May 2008Return made up to 25/04/08; full list of members (6 pages)
27 February 2008Appointment Terminated Director guy cogan (1 page)
27 February 2008Appointment terminated director guy cogan (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
27 September 2007Nc inc already adjusted 12/10/06 (1 page)
27 September 2007Nc inc already adjusted 12/10/06 (1 page)
21 September 2007Full accounts made up to 31 December 2006 (20 pages)
21 September 2007Full accounts made up to 31 December 2006 (20 pages)
6 July 2007Ad 11/08/06--------- £ si 200000@1 (2 pages)
6 July 2007Nc inc already adjusted 11/08/06 (1 page)
6 July 2007Nc inc already adjusted 21/12/06 (1 page)
6 July 2007Nc inc already adjusted 11/08/06 (1 page)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 July 2007Ad 11/08/06--------- £ si 200000@1 (2 pages)
6 July 2007Ad 21/12/06--------- £ si 250000@1 (2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 July 2007Ad 12/10/06--------- £ si 250000@1 (39 pages)
6 July 2007Ad 21/12/06--------- £ si 250000@1 (2 pages)
6 July 2007Nc inc already adjusted 21/12/06 (1 page)
6 July 2007Ad 12/10/06--------- £ si 250000@1 (39 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 June 2007Return made up to 25/04/07; full list of members (7 pages)
11 August 2006Return made up to 25/04/06; full list of members (11 pages)
11 August 2006Return made up to 25/04/06; full list of members (11 pages)
1 June 2006Nc inc already adjusted 20/05/06 (1 page)
1 June 2006Ad 20/03/06--------- £ si 400000@1=400000 £ ic 1216006/1616006 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 June 2006Director resigned (1 page)
1 June 2006Ad 20/03/06--------- £ si 400000@1=400000 £ ic 1216006/1616006 (2 pages)
1 June 2006Nc inc already adjusted 20/05/06 (1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 June 2006Director resigned (1 page)
5 April 2006Full accounts made up to 31 December 2005 (20 pages)
5 April 2006Full accounts made up to 31 December 2005 (20 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 July 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2005Return made up to 25/04/05; full list of members (10 pages)
20 May 2005Ad 14/02/05--------- £ si [email protected]=200000 £ ic 802025/1002025 (2 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 May 2005Nc inc already adjusted 14/02/05 (1 page)
20 May 2005Nc inc already adjusted 14/02/05 (1 page)
20 May 2005Ad 14/02/05--------- £ si [email protected]=200000 £ ic 802025/1002025 (2 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 April 2005Full accounts made up to 31 December 2004 (20 pages)
8 April 2005Full accounts made up to 31 December 2004 (20 pages)
7 February 2005Ad 29/07/04--------- £ si [email protected]=200000 £ ic 202025/402025 (2 pages)
7 February 2005Ad 29/07/04--------- £ si [email protected]=200000 £ ic 202025/402025 (2 pages)
7 February 2005Ad 05/11/04--------- £ si [email protected]=400000 £ ic 402025/802025 (2 pages)
7 February 2005Ad 05/11/04--------- £ si [email protected]=400000 £ ic 402025/802025 (2 pages)
25 January 2005Ad 23/03/04--------- £ si [email protected] (2 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 January 2005Ad 23/03/04--------- £ si [email protected] (2 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
28 May 2004Ad 08/04/03--------- £ si [email protected] (2 pages)
28 May 2004Return made up to 25/04/04; full list of members (10 pages)
28 May 2004Ad 08/04/03--------- £ si [email protected] (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
5 April 2004Full accounts made up to 31 December 2003 (20 pages)
5 April 2004Full accounts made up to 31 December 2003 (20 pages)
20 January 2004Nc inc already adjusted 21/08/03 (1 page)
20 January 2004Nc inc already adjusted 21/08/03 (1 page)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 January 2004Ad 31/08/03--------- £ si [email protected]=2344 £ ic 203434/205778 (2 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 January 2004Ad 31/08/03--------- £ si [email protected]=2344 £ ic 203434/205778 (2 pages)
19 October 2003£ nc 203650/205700 04/04/03 (1 page)
19 October 2003Ad 08/04/03--------- £ si [email protected] (2 pages)
19 October 2003Ad 08/04/03--------- £ si [email protected] (2 pages)
19 October 2003£ nc 203650/205700 04/04/03 (1 page)
19 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 June 2003Return made up to 25/04/03; full list of members (9 pages)
10 June 2003Ad 21/11/02--------- £ si [email protected]=2089 £ ic 201345/203434 (2 pages)
10 June 2003Ad 21/11/02--------- £ si [email protected]=2089 £ ic 201345/203434 (2 pages)
10 June 2003Nc inc already adjusted 21/11/02 (1 page)
10 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Nc inc already adjusted 21/11/02 (1 page)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 April 2003Full accounts made up to 31 December 2002 (20 pages)
3 April 2003Full accounts made up to 31 December 2002 (20 pages)
18 June 2002Return made up to 25/04/02; full list of members (10 pages)
18 June 2002Return made up to 25/04/02; full list of members (10 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 May 2002Nc inc already adjusted 11/12/01 (1 page)
7 May 2002Ad 11/12/01--------- £ si [email protected]=464 £ ic 201050/201514 (2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 May 2002Ad 11/12/01--------- £ si [email protected]=464 £ ic 201050/201514 (2 pages)
7 May 2002Nc inc already adjusted 11/12/01 (1 page)
29 March 2002Full accounts made up to 31 December 2001 (18 pages)
29 March 2002Full accounts made up to 31 December 2001 (18 pages)
16 July 2001Nc inc already adjusted 23/03/01 (1 page)
16 July 2001Nc inc already adjusted 23/03/01 (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 June 2001Nc inc already adjusted 21/07/99 (1 page)
29 June 2001Nc inc already adjusted 21/07/99 (1 page)
29 June 2001Conve 21/07/99 (1 page)
29 June 2001Conve 21/07/99 (1 page)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 June 2001S-div 23/03/01 (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 June 2001S-div 23/03/01 (1 page)
15 June 2001Full accounts made up to 31 December 2000 (16 pages)
15 June 2001Return made up to 25/04/01; full list of members (9 pages)
15 June 2001Return made up to 25/04/01; full list of members (9 pages)
15 June 2001Full accounts made up to 31 December 2000 (16 pages)
29 June 2000Return made up to 25/04/00; full list of members (9 pages)
29 June 2000Return made up to 25/04/00; full list of members (9 pages)
21 June 2000Ad 23/05/00--------- £ si 80@1=80 £ ic 200800/200880 (2 pages)
21 June 2000Ad 12/04/99--------- £ si 50@1 (2 pages)
21 June 2000Ad 23/05/00--------- £ si 80@1=80 £ ic 200800/200880 (2 pages)
21 June 2000Ad 12/04/99--------- £ si 50@1 (2 pages)
30 March 2000Full accounts made up to 31 December 1999 (15 pages)
30 March 2000Full accounts made up to 31 December 1999 (15 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 1 grosvenor place london SW1X 7HJ (1 page)
2 November 1999Registered office changed on 02/11/99 from: 1 grosvenor place london SW1X 7HJ (1 page)
19 August 1999Return made up to 25/04/99; full list of members (6 pages)
19 August 1999Return made up to 25/04/99; full list of members (6 pages)
8 June 1999Amended full accounts made up to 31 December 1997 (16 pages)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999Amended full accounts made up to 31 December 1997 (16 pages)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 November 1998Accounts made up to 31 December 1997 (3 pages)
7 July 1998Return made up to 25/04/98; full list of members (6 pages)
7 July 1998Return made up to 25/04/98; full list of members (6 pages)
10 December 1997Company name changed monitor corporate finance limite d\certificate issued on 10/12/97 (2 pages)
10 December 1997Company name changed monitor corporate finance limite d\certificate issued on 10/12/97 (2 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Ad 15/08/97--------- £ si 200748@1=200748 £ ic 2/200750 (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1997Registered office changed on 06/10/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
6 October 1997Registered office changed on 06/10/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
6 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1997£ nc 100/201000 15/08/97 (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Ad 15/08/97--------- £ si 200748@1=200748 £ ic 2/200750 (2 pages)
6 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
6 October 1997Director resigned (1 page)
6 October 1997£ nc 100/201000 15/08/97 (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
29 July 1997Company name changed precis (1532) LIMITED\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed precis (1532) LIMITED\certificate issued on 30/07/97 (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
25 April 1997Incorporation (15 pages)