London
EC3V 3SG
Director Name | Mr Steven Andrew Robertson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cornhill London EC3V 3SG |
Director Name | Wilhelmus Gerhardus Rosenkamp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Manager |
Correspondence Address | Jan Sofat 36 Willemstad Curacao Antilles Foreign |
Director Name | Phillip Kenneth Lynch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2013) |
Role | Venture Partner |
Correspondence Address | 15 Gault Avenue Westport Ct 06880 Irish |
Director Name | Mr Dean Goodermote |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Amerian |
Status | Resigned |
Appointed | 01 February 2013(14 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1450 Broadway, 19th Floor New York Ny 10018 United States |
Director Name | Mr Jeffrey Tyler Carnes |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2018) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 1359 Broadway Suite 601 New York 10018 |
Director Name | Mr Michael Edward Wilkinson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2018) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 130 Webber Street London SE1 0JP |
Director Name | Mr Shawn Allister McMorran |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 June 2018(20 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Ian Philip Day |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asset Control 32 Cornhill London EC3V 3SG |
Director Name | Neil Anthony Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Asset Control 32 Cornhill London EC3V 3SG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Director Name | Alpha Searches & Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Searches & Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2000) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Dapem Secretarial (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 June 2007) |
Correspondence Address | Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 November 2021) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | asset-control.com |
---|---|
Telephone | 01490 000000 |
Telephone region | Corwen |
Registered Address | 32 Cornhill London EC3V 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Asset Control Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,005 |
Cash | £25,594 |
Current Liabilities | £381,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
11 September 2018 | Delivered on: 25 September 2018 Persons entitled: Sovereign Capital Iv Limited Partnership (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
10 September 2018 | Delivered on: 15 September 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 22 September 2016 Persons entitled: Wells Fargo Capital Finance (UK) Limited as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 22 September 2016 Persons entitled: Wells Fargo Capital Finance (UK) Limited as Pledgee Classification: A registered charge Outstanding |
24 February 2021 | Current accounting period extended from 28 December 2020 to 31 March 2021 (1 page) |
---|---|
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 August 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
21 July 2020 | Appointment of Neil Anthony Duffy as a director on 31 January 2020 (2 pages) |
21 July 2020 | Termination of appointment of Ian Philip Day as a director on 31 January 2020 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 September 2019 | Satisfaction of charge 035455960002 in full (1 page) |
11 September 2019 | Satisfaction of charge 035455960001 in full (1 page) |
30 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
29 May 2019 | Cessation of David Mcgovern as a person with significant control on 29 May 2019 (1 page) |
29 May 2019 | Notification of Bb Shelf 4 Llp as a person with significant control on 29 May 2019 (2 pages) |
26 September 2018 | Appointment of Mr Ian Philip Day as a director on 10 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Mark Graham Hepsworth as a director on 10 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Shawn Allister Mcmorran as a director on 10 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Michael Edward Wilkinson as a director on 10 September 2018 (1 page) |
25 September 2018 | Registration of charge 035455960004, created on 11 September 2018 (14 pages) |
15 September 2018 | Registration of charge 035455960003, created on 10 September 2018 (14 pages) |
31 August 2018 | Second filing of Confirmation Statement dated 20/04/2017 (4 pages) |
31 August 2018 | Second filing of Confirmation Statement dated 20/04/2018 (5 pages) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
14 June 2018 | Appointment of Mr Shawn Allister Mcmorran as a director on 11 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Jeffrey Tyler Carnes as a director on 11 June 2018 (1 page) |
30 April 2018 | 20/04/18 Statement of Capital gbp 2
|
22 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
12 September 2017 | Notification of David Mcgovern as a person with significant control on 21 April 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Notification of David Mcgovern as a person with significant control on 21 April 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
22 August 2017 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to 32 Cornhill London EC3V 3SG on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to 32 Cornhill London EC3V 3SG on 22 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Mike Wilkinson on 14 August 2017 (3 pages) |
14 August 2017 | Director's details changed for Mr Mike Wilkinson on 14 August 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 20 April 2017 with updates
|
16 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Mr Jeffrey Tyler Carnes on 15 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Jeffrey Tyler Carnes on 15 April 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (9 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (9 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 September 2016 | Registration of charge 035455960002, created on 16 September 2016 (58 pages) |
22 September 2016 | Registration of charge 035455960001, created on 16 September 2016 (61 pages) |
22 September 2016 | Registration of charge 035455960002, created on 16 September 2016 (58 pages) |
22 September 2016 | Registration of charge 035455960001, created on 16 September 2016 (61 pages) |
9 August 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 101 Finsbury Pavement London EC2A 1RS on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 101 Finsbury Pavement London EC2A 1RS on 9 August 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Jeffrey Tyler Carnes on 19 April 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Jeffrey Tyler Carnes on 19 April 2016 (2 pages) |
24 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 August 2015 | Appointment of Mr Mike Wilkinson as a director on 3 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Mike Wilkinson as a director on 3 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Mike Wilkinson as a director on 3 August 2015 (2 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 October 2013 | Appointment of Mr Jeffrey Tyler Carnes as a director on 30 September 2013 (2 pages) |
16 October 2013 | Appointment of Mr Jeffrey Tyler Carnes as a director on 30 September 2013 (2 pages) |
16 October 2013 | Termination of appointment of Dean Goodermote as a director on 30 September 2013 (1 page) |
16 October 2013 | Termination of appointment of Dean Goodermote as a director on 30 September 2013 (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Termination of appointment of Phillip Kenneth Lynch as a director on 1 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Dean Goodermote as a director on 1 February 2013 (2 pages) |
14 February 2013 | Appointment of Mr Dean Goodermote as a director on 1 February 2013 (2 pages) |
14 February 2013 | Termination of appointment of Phillip Kenneth Lynch as a director on 1 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Dean Goodermote as a director on 1 February 2013 (2 pages) |
14 February 2013 | Termination of appointment of Phillip Kenneth Lynch as a director on 1 February 2013 (1 page) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
27 December 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 December 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JP (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
30 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Director resigned (1 page) |
10 August 2006 | Return made up to 07/04/06; full list of members (6 pages) |
10 August 2006 | Return made up to 07/04/06; full list of members (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 July 2005 | Return made up to 07/04/05; full list of members (5 pages) |
28 July 2005 | Return made up to 07/04/03; full list of members
|
28 July 2005 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 July 2005 | Return made up to 07/04/03; full list of members
|
28 July 2005 | Return made up to 07/04/04; full list of members (5 pages) |
28 July 2005 | Return made up to 07/04/05; full list of members (5 pages) |
28 July 2005 | Return made up to 07/04/04; full list of members (5 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JB (1 page) |
28 July 2005 | Return made up to 07/04/02; full list of members (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 July 2005 | Return made up to 07/04/02; full list of members (5 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page) |
25 July 2005 | Restoration by order of the court (3 pages) |
25 July 2005 | Restoration by order of the court (3 pages) |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
13 August 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 August 2001 | Return made up to 07/04/01; full list of members (6 pages) |
7 November 2000 | Return made up to 07/04/00; full list of members (7 pages) |
7 November 2000 | Return made up to 07/04/00; full list of members (7 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 83 clerkenwell road, london, EC1R 5AR (1 page) |
17 January 2000 | Return made up to 07/04/99; full list of members (5 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 07/04/99; full list of members (5 pages) |
26 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | New secretary appointed (2 pages) |
10 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
10 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
7 April 1998 | Incorporation (16 pages) |
7 April 1998 | Incorporation (16 pages) |