Company NameLazard Italy Limited
DirectorsRobert James Rountree and Catharine Rebecca Foster
Company StatusActive
Company Number03536047
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NamePrecis (1630) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robert James Rountree
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(7 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address95 Allee Du Lac Inferieur
Le Vesinet
78110
France
Director NameMs Catharine Rebecca Foster
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Catharine Rebecca Foster
StatusCurrent
Appointed28 February 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed10 June 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2005)
RoleBanker Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleInvestment Banker
Correspondence Address6 Laurel Road
Barnes
London
SW13 0EE
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 2007)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Director NameCarolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years after company formation)
Appointment Duration1 year (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(8 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Director NameVictoria Clare Cole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(8 years, 12 months after company formation)
Appointment Duration2 years (resigned 02 April 2009)
RoleChief Operating Officer
Correspondence AddressPound Farm Sheffield Green
Fletching
East Sussex
TN22 3RB
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameMr Michael John Siviter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Church Road
Richmond
Surrey
TW9 1UA
Director NameMr Robert Farrer Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(11 years after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 June 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitelazard.com

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.3m at £1Lazard & Co LTD
51.91%
Ordinary
1.7m at £1Maison Lazard Sas
36.98%
Ordinary
500k at £1Maison Lazard Sas
11.11%
Non-redeemable Preference

Financials

Year2014
Net Worth£14,956,717
Cash£406,606
Current Liabilities£27,024

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

22 August 2023Full accounts made up to 31 December 2022 (21 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
26 August 2022Full accounts made up to 31 December 2021 (20 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
2 March 2022Appointment of Ms Catharine Rebecca Foster as a secretary on 28 February 2022 (2 pages)
2 March 2022Appointment of Ms Catharine Rebecca Foster as a director on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Robert Farrer Brown as a director on 28 February 2022 (1 page)
28 July 2021Full accounts made up to 30 November 2020 (19 pages)
15 July 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
22 June 2020Full accounts made up to 30 November 2019 (19 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 June 2019Full accounts made up to 30 November 2018 (19 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 30 November 2017 (17 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 August 2017Accounts for a small company made up to 30 November 2016 (16 pages)
18 August 2017Accounts for a small company made up to 30 November 2016 (16 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
16 August 2016Full accounts made up to 30 November 2015 (20 pages)
16 August 2016Full accounts made up to 30 November 2015 (20 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,499,717
(6 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,499,717
(6 pages)
2 October 2015Full accounts made up to 30 November 2014 (11 pages)
2 October 2015Full accounts made up to 30 November 2014 (11 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4,499,717
(6 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4,499,717
(6 pages)
12 August 2014Full accounts made up to 30 November 2013 (11 pages)
12 August 2014Full accounts made up to 30 November 2013 (11 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4,499,717
(6 pages)
8 May 2014Termination of appointment of Michael Siviter as a director (1 page)
8 May 2014Termination of appointment of Michael Siviter as a director (1 page)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4,499,717
(6 pages)
8 August 2013Full accounts made up to 30 November 2012 (11 pages)
8 August 2013Full accounts made up to 30 November 2012 (11 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
2 April 2012Full accounts made up to 30 November 2011 (11 pages)
2 April 2012Full accounts made up to 30 November 2011 (11 pages)
5 April 2011Full accounts made up to 30 November 2010 (11 pages)
5 April 2011Full accounts made up to 30 November 2010 (11 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
14 April 2010Full accounts made up to 30 November 2009 (12 pages)
14 April 2010Full accounts made up to 30 November 2009 (12 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
16 May 2009Director appointed michael john siviter (2 pages)
16 May 2009Director appointed michael john siviter (2 pages)
16 May 2009Director appointed robert farrer brown (2 pages)
16 May 2009Appointment terminated director victoria cole (1 page)
16 May 2009Director appointed robert farrer brown (2 pages)
16 May 2009Appointment terminated director victoria cole (1 page)
23 April 2009Full accounts made up to 30 November 2008 (13 pages)
23 April 2009Full accounts made up to 30 November 2008 (13 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
13 October 2008Director's change of particulars / victoria cole / 07/10/2008 (1 page)
13 October 2008Director's change of particulars / victoria cole / 07/10/2008 (1 page)
13 May 2008Full accounts made up to 30 November 2007 (10 pages)
13 May 2008Full accounts made up to 30 November 2007 (10 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
11 September 2007Full accounts made up to 30 November 2006 (10 pages)
11 September 2007Full accounts made up to 30 November 2006 (10 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
30 April 2007Return made up to 27/03/07; full list of members (3 pages)
30 April 2007Return made up to 27/03/07; full list of members (3 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (3 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
22 February 2007Ad 29/01/07--------- £ si 500000@1=500000 £ ic 3999717/4499717 (2 pages)
22 February 2007Nc inc already adjusted 29/01/07 (2 pages)
22 February 2007Ad 29/01/07--------- £ si 500000@1=500000 £ ic 3999717/4499717 (2 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2007Nc inc already adjusted 29/01/07 (2 pages)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Memorandum and Articles of Association (5 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2007Memorandum and Articles of Association (5 pages)
19 July 2006Full accounts made up to 30 November 2005 (11 pages)
19 July 2006Full accounts made up to 30 November 2005 (11 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Return made up to 27/03/06; full list of members (6 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Return made up to 27/03/06; full list of members (6 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
6 October 2005Full accounts made up to 30 November 2004 (11 pages)
6 October 2005Full accounts made up to 30 November 2004 (11 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
6 April 2005Return made up to 27/03/05; full list of members (6 pages)
6 April 2005Return made up to 27/03/05; full list of members (6 pages)
7 October 2004Full accounts made up to 30 November 2003 (11 pages)
7 October 2004Full accounts made up to 30 November 2003 (11 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
7 April 2004Return made up to 27/03/04; full list of members (6 pages)
7 April 2004Return made up to 27/03/04; full list of members (6 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
14 January 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
14 January 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
7 April 2003Return made up to 27/03/03; full list of members (6 pages)
7 April 2003Return made up to 27/03/03; full list of members (6 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 December 2000 (10 pages)
23 March 2001Full accounts made up to 31 December 2000 (10 pages)
9 January 2001Ad 04/01/01--------- £ si 2004928@1=2004928 £ ic 1994789/3999717 (2 pages)
9 January 2001Ad 04/01/01--------- £ si 2004928@1=2004928 £ ic 1994789/3999717 (2 pages)
9 January 2001£ nc 1100000/4000000 31/12/00 (2 pages)
9 January 2001£ nc 1100000/4000000 31/12/00 (2 pages)
9 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 January 2001Ad 04/01/01--------- £ si 1002464@1=1002464 £ ic 992325/1994789 (2 pages)
9 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 January 2001Ad 04/01/01--------- £ si 1002464@1=1002464 £ ic 992325/1994789 (2 pages)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
20 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
20 July 2000Ad 28/01/00--------- £ si 988026@1 (2 pages)
20 July 2000Ad 18/07/00--------- £ si 4200@1=4200 £ ic 988125/992325 (2 pages)
20 July 2000Nc inc already adjusted 18/07/00 (3 pages)
20 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 July 2000Nc inc already adjusted 18/07/00 (3 pages)
20 July 2000Nc inc already adjusted 28/01/00 (2 pages)
20 July 2000Ad 28/01/00--------- £ si 988026@1 (2 pages)
20 July 2000Ad 18/07/00--------- £ si 4200@1=4200 £ ic 988125/992325 (2 pages)
20 July 2000Nc inc already adjusted 28/01/00 (2 pages)
20 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
17 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 April 2000Return made up to 27/03/00; full list of members (10 pages)
3 April 2000Return made up to 27/03/00; full list of members (10 pages)
28 January 2000Full accounts made up to 31 August 1999 (7 pages)
28 January 2000Full accounts made up to 31 August 1999 (7 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
2 April 1999Return made up to 27/03/99; full list of members (9 pages)
2 April 1999Return made up to 27/03/99; full list of members (9 pages)
8 March 1999Ad 25/02/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 March 1999Ad 25/02/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
14 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
14 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
24 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/11/98
(1 page)
24 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/11/98
(1 page)
28 July 1998Memorandum and Articles of Association (8 pages)
28 July 1998Memorandum and Articles of Association (8 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New secretary appointed (2 pages)
10 June 1998Company name changed precis (1630) LIMITED\certificate issued on 10/06/98 (2 pages)
10 June 1998Company name changed precis (1630) LIMITED\certificate issued on 10/06/98 (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 March 1998Incorporation (15 pages)
27 March 1998Incorporation (15 pages)