Company NameForeland Shipping Limited
Company StatusActive
Company Number03725404
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Previous NameA.W.S.R. Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Peter Bruce Morton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr James Walter Fitzgerald Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMaj Gen Ian Martin Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Secretary NameMr Alexander Chandos Tempest Vane
StatusCurrent
Appointed01 June 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Sunit Das
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Simon Francis Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(24 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameEric Linsley Meadows
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grosvenor Gardens
Billericay
Essex
CM12 0UF
Director NameMr John Maurice Frank Harrison
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2000)
RoleNaval Architect
Correspondence Address66 Humber Road
Chelmsford
CM1 7PG
Director NameMr Richard Edward Long
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marina Drive
Hamble
Southampton
SO31 4PJ
Secretary NameMr Richard Edward Long
NationalityBritish
StatusResigned
Appointed31 March 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marina Drive
Hamble
Southampton
SO31 4PJ
Director NameDavid Bilsland Cobb
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressHilltop
15 Richmondwood
Sunningdale
Berkshire
SL5 0JG
Director NameSir Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnswood
Margarets Lane, Childer Thornton
Ellesmere Port
Cheshire
CH66 5PF
Wales
Director NameMr Michael George Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameSir Brian Piers Shaw
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Biddestone
Chippenham
Wiltshire
SN14 7DQ
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Director NameMr Richard Angus Fownes Buchanan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanden Farm Smarden Road
Biddenden
Ashford
Kent
TN27 8JT
Secretary NameForbes Waddington Webb
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address7 Firle Grange
Seaford
East Sussex
BN25 2HD
Director NameMark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1 Broomfield Road
Teddington
TW11 9NU
Director NameMr Graeme Dermott Stuart Dunlop
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameJames Walter Fitzgerald Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2008)
RoleShipbroker
Correspondence AddressFlat 4 2b Heneage Street
London
E1 5LJ
Director NameMr Simon Allan Harris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Secretary NameMiss Alexandra Rosemary Eustace
NationalityBritish
StatusResigned
Appointed27 February 2007(7 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2016)
RoleChief Financial Officer
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Paul Trudgeon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(9 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Stephen John Corkhill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameMr Michael Patrick Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(14 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 Telfords Yard
6-8 The Highway
London
E1W 2BS
Secretary NameMr Paul Trudgeon
StatusResigned
Appointed01 November 2016(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 November 2017)
RoleCompany Director
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Robert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Secretary NameMr Robert Amyon John Templeman Chaffey
StatusResigned
Appointed10 November 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2021)
RoleCompany Director
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.foreland-shipping.co.uk/

Location

Registered AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Foreland Holdings LTD
75.00%
Ordinary D
25k at £1Foreland Holdings LTD
25.00%
Ordinary A

Financials

Year2014
Turnover£25,478,000
Gross Profit£11,141,000
Net Worth£15,138,000
Cash£3,609,000
Current Liabilities£11,256,000

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

27 June 2002Delivered on: 10 July 2002
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Lenders and the Hedge Providers

Classification: A first floating charge
Secured details: All obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All undertaking,property,assets and rights of the company whatsoever. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 10 July 2002
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Lenders and the Hedge Providers

Classification: A deed of general assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the assigned property and ships and all other rights/benefits whatsoever and all claims for damages thereto; all earnings,insurances and any requisition compensation and all other benefits accruing. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 10 July 2002
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Lenders and the Hedge Providers

Classification: An accounts assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the assigned monies and the assigned accounts,both terms as defined,with any certificates of deposit,deposit receipts or other instruments or securities thereto. See the mortgage charge document for full details.
Outstanding
17 April 2003Delivered on: 23 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty-four sixty-four (64/64TH) shares in the british registered ship "beachy head" with official number 905817 and in her appurtenances.
Outstanding
11 April 2003Delivered on: 16 April 2003
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Lenders and the Hedge Providers)

Classification: A supplemental accounts assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in and to the assigned moneys and the assigned account. See the mortgage charge document for full details.
Outstanding
20 March 2003Delivered on: 24 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the british registerd ship "anvil point" with official number 905814 and in her appurtenances.
Outstanding
6 February 2003Delivered on: 10 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty-four sixty fourth (64/64TH) shares in the british registered ship "longstone" with official number 905816 and in her appurtenances.
Outstanding
10 December 2002Delivered on: 12 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the british registered ship "hartland point" with official no 905813.
Outstanding
28 November 2002Delivered on: 3 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the british registered ship "eddystone" with official number 905815 and in her appurtenances.
Outstanding
16 August 2002Delivered on: 28 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty-four sixty-fourth shares in the british registered ship: (hurst point) with official number 905812 and in her equipment and appurtenances.
Outstanding
31 May 2002Delivered on: 19 June 2002
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: A deed of security (the "fifth supplemental deed"), supplemental to the original secuirty deed dated 29TH december 2000, and to the first, the second, the third and the fourth supplemental deeds. The above mentioned deeds are made by the chargor in favour
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all moneys standing to the credit of the compensation account; all of the chargor's rights and benefits under the relevant agreements.. See the mortgage charge document for full details.
Fully Satisfied
22 April 2002Delivered on: 8 May 2002
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: Fourth supplemental security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys standing to the credit of the compensation account. See the mortgage charge document for full details.
Fully Satisfied
18 March 2002Delivered on: 8 April 2002
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: A deed of security (the "third supplemental deed"), supplemental to the original secuirty deed dated 29TH december 2000, first supplemental deed dated 14TH may 2001 and the second supplemental deed dated 11TH december 2001, issued by the company
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all moneys standing to the credit of the compensation account; all of the chargor's rights and benefits under the relevant agreements.. See the mortgage charge document for full details.
Fully Satisfied
11 December 2001Delivered on: 27 December 2001
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: A deed of security (the "second supplemental deed"),supplemental to the original security deed dated 29TH december 2000 and the first supplemental deed dated 14TH may 2001 (all in favour of barclays bank PLC)
Secured details: All monies due or to become due from the company to the chargee under each finance document (as defined) and all other liabilities due under the interim finance agreement dated 29TH december 2000 (as defined) as amended by the second amendment letter (as defined).
Particulars: All moneys standing to the credit of the compensation account,as defined,and all rights/benefits under the relevant agreements,letter of credit and building contract,all terms as defined. The uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
27 April 2012Delivered on: 10 May 2012
Satisfied on: 14 May 2014
Persons entitled: The Secretary of State for Defence

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ship named beachy head official number 905817.
Fully Satisfied
14 May 2001Delivered on: 1 June 2001
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of security (the "supplemental deed") supplemental to an original deed of security (the "original deed" dated 29TH december 2000) and
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each finance document to which the chargor is a party (including, without limitation, the chargor's liabilities under the interim finance agreement as amended by the amendment letter) except for any obligation which if it were so included would result in the original deed contravening section 151 or 152 of the companies act 1985 (the "secured liabilities") the term "finance document" includes all amendments and supplements including supplements providing for further advances.
Particulars: All monies standing to the credit of the compensation account,all of the rights and benefits under the relevant agreements any and all benefits and rights under any guarantee,letter of credit,indemnity or other form of financial,performance or credit support given in respect of the obligations of flensburger schiffbau gesellschaft mbh & co.kg under the building contract and its uncalled capital by way of first fixed cahrge all monies standing to the credit of a) the euro deposit account and b) the euro current account by way of floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied
27 April 2012Delivered on: 10 May 2012
Satisfied on: 14 May 2014
Persons entitled: The Secretary of State for Defence

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances and requisition compensation relating to the vessel "beachy head" see image for full details.
Fully Satisfied
27 April 2012Delivered on: 10 May 2012
Satisfied on: 14 May 2014
Persons entitled: The Secretary of State for Defence

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ship named longstone official number 905816.
Fully Satisfied
27 April 2012Delivered on: 10 May 2012
Satisfied on: 14 May 2014
Persons entitled: The Secretary of State for Defence

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances and requisition compensation relating to the vessel "longstone" see image for full details.
Fully Satisfied
29 December 2000Delivered on: 5 January 2001
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: A deed of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document as defined.
Particulars: All monies standing to the credit of the compensation account,all of the rights and benefits under the relevant agreements any and all benefits and rights under any guarantee,letter of credit,indemnity or other form of financial,performance or credit support given in respect of the obligations of flensburger schiffbau gesellschaft mbh & co.kg under the building contract and its uncalled capital by way of a first floating charge all its assets not otherwise effectively motygaged or charged by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2023Director's details changed for Mr Simon Francis Parker on 8 December 2023 (2 pages)
28 November 2023Appointment of Mr Simon Francis Parker as a director on 24 November 2023 (2 pages)
28 November 2023Termination of appointment of Stuart Dorian Peter Williams as a director on 24 November 2023 (1 page)
8 November 2023Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on 8 November 2023 (1 page)
26 July 2023Full accounts made up to 31 December 2022 (30 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
12 December 2022Appointment of Mr Sunit Das as a director on 30 November 2022 (2 pages)
14 July 2022Full accounts made up to 31 December 2021 (30 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
16 July 2021Full accounts made up to 31 December 2020 (30 pages)
2 June 2021Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 1 June 2021 (1 page)
2 June 2021Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 1 June 2021 (2 pages)
2 June 2021Termination of appointment of Robert Amyon John Templeman Chaffey as a secretary on 1 June 2021 (1 page)
2 June 2021Appointment of Mr Alexander Chandos Tempest Vane as a director on 1 June 2021 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 October 2020Director's details changed for Mr Robert Amyon John Templeman Chaffey on 1 October 2020 (2 pages)
15 September 2020Full accounts made up to 31 December 2019 (27 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (27 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 June 2018Appointment of Major General Ian Martin Copeland as a director on 22 May 2018 (2 pages)
10 May 2018Full accounts made up to 31 December 2017 (28 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 November 2017Termination of appointment of Paul Trudgeon as a secretary on 10 November 2017 (1 page)
13 November 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of Paul Trudgeon as a director on 10 November 2017 (1 page)
13 November 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 10 November 2017 (2 pages)
13 November 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of Paul Trudgeon as a secretary on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Paul Trudgeon as a director on 10 November 2017 (1 page)
13 November 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 10 November 2017 (2 pages)
14 June 2017Full accounts made up to 31 December 2016 (27 pages)
14 June 2017Full accounts made up to 31 December 2016 (27 pages)
3 March 2017Appointment of Mr Paul Trudgeon as a secretary on 1 November 2016 (2 pages)
3 March 2017Termination of appointment of Alexandra Rosemary Eustace as a secretary on 31 October 2016 (1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Termination of appointment of Alexandra Rosemary Eustace as a secretary on 31 October 2016 (1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Appointment of Mr Paul Trudgeon as a secretary on 1 November 2016 (2 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(6 pages)
30 November 2015Appointment of Mr Stuart Dorian Peter Williams as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Stuart Dorian Peter Williams as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Stuart Dorian Peter Williams as a director on 1 November 2015 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (26 pages)
29 September 2015Full accounts made up to 31 December 2014 (26 pages)
26 March 2015All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
26 March 2015All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
26 March 2015All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
26 March 2015All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100,000
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100,000
(5 pages)
1 October 2014Termination of appointment of Michael Patrick Walsh as a director on 23 September 2014 (1 page)
1 October 2014Termination of appointment of Michael Patrick Walsh as a director on 23 September 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (26 pages)
16 September 2014Full accounts made up to 31 December 2013 (26 pages)
3 September 2014Termination of appointment of Stephen John Corkhill as a director on 15 August 2014 (1 page)
3 September 2014Appointment of Mr Michael Patrick Walsh as a director on 15 August 2014 (2 pages)
3 September 2014Appointment of Mr Michael Patrick Walsh as a director on 15 August 2014 (2 pages)
3 September 2014Termination of appointment of Stephen John Corkhill as a director on 15 August 2014 (1 page)
14 May 2014Satisfaction of charge 17 in full (1 page)
14 May 2014Satisfaction of charge 19 in full (1 page)
14 May 2014All of the property or undertaking has been released and no longer forms part of charge 20 (1 page)
14 May 2014Satisfaction of charge 19 in full (1 page)
14 May 2014Satisfaction of charge 18 in full (1 page)
14 May 2014Satisfaction of charge 20 in full (1 page)
14 May 2014All of the property or undertaking has been released and no longer forms part of charge 20 (1 page)
14 May 2014Satisfaction of charge 17 in full (1 page)
14 May 2014Satisfaction of charge 18 in full (1 page)
14 May 2014Satisfaction of charge 20 in full (1 page)
11 March 2014Director's details changed for Mr James Walter Fitzgerald Warwick on 10 February 2014 (2 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(6 pages)
11 March 2014Director's details changed for Mr James Walter Fitzgerald Warwick on 10 February 2014 (2 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(6 pages)
10 February 2014Termination of appointment of Graeme Dunlop as a director (1 page)
10 February 2014Registered office address changed from Dexter House 2 Royal Mint Court London EC3N 4XX on 10 February 2014 (1 page)
10 February 2014Termination of appointment of Graeme Dunlop as a director (1 page)
10 February 2014Registered office address changed from Dexter House 2 Royal Mint Court London EC3N 4XX on 10 February 2014 (1 page)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2013Full accounts made up to 31 December 2012 (26 pages)
30 September 2013Full accounts made up to 31 December 2012 (26 pages)
27 September 2013Termination of appointment of Michael Walsh as a director (1 page)
27 September 2013Termination of appointment of Michael Walsh as a director (1 page)
4 September 2013Appointment of Mr Michael Patrick Walsh as a director (2 pages)
4 September 2013Termination of appointment of Stuart Kilpatrick as a director (1 page)
4 September 2013Termination of appointment of Stuart Kilpatrick as a director (1 page)
4 September 2013Termination of appointment of Simon Kitchen as a director (1 page)
4 September 2013Appointment of Mr James Walter Fitzgerald Warwick as a director (2 pages)
4 September 2013Appointment of Mr Michael Patrick Walsh as a director (2 pages)
4 September 2013Termination of appointment of Simon Kitchen as a director (1 page)
4 September 2013Appointment of Mr James Walter Fitzgerald Warwick as a director (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
19 September 2012Full accounts made up to 31 December 2011 (26 pages)
19 September 2012Full accounts made up to 31 December 2011 (26 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 February 2012Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages)
21 February 2012Termination of appointment of Simon Harris as a director (1 page)
21 February 2012Termination of appointment of Simon Harris as a director (1 page)
21 February 2012Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages)
11 March 2011Full accounts made up to 31 December 2010 (26 pages)
11 March 2011Full accounts made up to 31 December 2010 (26 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 September 2010Termination of appointment of Michael Parker as a director (1 page)
1 September 2010Appointment of Mr Stephen John Corkhill as a director (2 pages)
1 September 2010Appointment of Mr Stephen John Corkhill as a director (2 pages)
1 September 2010Termination of appointment of Michael Parker as a director (1 page)
1 April 2010Full accounts made up to 31 December 2009 (26 pages)
1 April 2010Full accounts made up to 31 December 2009 (26 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Mr Peter Bruce Morton on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Simon Allan Harris on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr. Michael George Parker on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr. Michael George Parker on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Paul Trudgeon on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Graeme Dermott Stuart Dunlop on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Graeme Dermott Stuart Dunlop on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Peter Bruce Morton on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Simon Allan Harris on 31 December 2009 (2 pages)
11 March 2010Secretary's details changed for Alexandra Rosemary Eustace on 31 December 2009 (1 page)
11 March 2010Director's details changed for Mr Simon Jeremy Kitchen on 31 December 2009 (2 pages)
11 March 2010Secretary's details changed for Alexandra Rosemary Eustace on 31 December 2009 (1 page)
11 March 2010Director's details changed for Mr Simon Jeremy Kitchen on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Paul Trudgeon on 31 December 2009 (2 pages)
31 March 2009Full accounts made up to 31 December 2008 (27 pages)
31 March 2009Full accounts made up to 31 December 2008 (27 pages)
13 March 2009Return made up to 28/02/09; full list of members (6 pages)
13 March 2009Return made up to 28/02/09; full list of members (6 pages)
11 June 2008Appointment terminated director max gladwyn (1 page)
11 June 2008Director appointed mr peter bruce morton (2 pages)
11 June 2008Director appointed mr peter bruce morton (2 pages)
11 June 2008Appointment terminated director max gladwyn (1 page)
25 April 2008Appointment terminated director james warwick (1 page)
25 April 2008Director appointed mr paul trudgeon (2 pages)
25 April 2008Appointment terminated director james warwick (1 page)
25 April 2008Director appointed mr paul trudgeon (2 pages)
23 April 2008Full accounts made up to 31 December 2007 (28 pages)
23 April 2008Full accounts made up to 31 December 2007 (28 pages)
6 March 2008Return made up to 28/02/08; full list of members (6 pages)
6 March 2008Return made up to 28/02/08; full list of members (6 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
19 February 2007Full accounts made up to 31 December 2006 (24 pages)
19 February 2007Full accounts made up to 31 December 2006 (24 pages)
3 March 2006Return made up to 28/02/06; full list of members (4 pages)
3 March 2006Return made up to 28/02/06; full list of members (4 pages)
9 February 2006Full accounts made up to 31 December 2005 (23 pages)
9 February 2006Full accounts made up to 31 December 2005 (23 pages)
4 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Full accounts made up to 31 December 2004 (19 pages)
7 February 2005Full accounts made up to 31 December 2004 (19 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
22 December 2004Company name changed A.W.S.R. shipping LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed A.W.S.R. shipping LIMITED\certificate issued on 22/12/04 (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
12 August 2004Full accounts made up to 31 December 2003 (21 pages)
12 August 2004Full accounts made up to 31 December 2003 (21 pages)
8 March 2004Return made up to 28/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2004Return made up to 28/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2004New director appointed (3 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (3 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
24 June 2003Director resigned (1 page)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
24 March 2003Particulars of mortgage/charge (3 pages)
24 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Return made up to 03/03/03; full list of members (9 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (3 pages)
21 March 2003New director appointed (3 pages)
21 March 2003Director resigned (1 page)
21 March 2003Return made up to 03/03/03; full list of members (9 pages)
11 February 2003Full accounts made up to 31 December 2002 (21 pages)
11 February 2003Full accounts made up to 31 December 2002 (21 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
3 September 2002Registered office changed on 03/09/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2002Ad 26/06/02--------- £ si 74925@1=74925 £ ic 100/75025 (2 pages)
2 August 2002Ad 26/06/02--------- £ si 74925@1=74925 £ ic 100/75025 (2 pages)
2 August 2002Ad 26/06/02--------- £ si 24975@1=24975 £ ic 75025/100000 (2 pages)
2 August 2002Ad 26/06/02--------- £ si 24975@1=24975 £ ic 75025/100000 (2 pages)
10 July 2002Particulars of mortgage/charge (6 pages)
10 July 2002Particulars of mortgage/charge (6 pages)
10 July 2002Particulars of mortgage/charge (5 pages)
10 July 2002Particulars of mortgage/charge (5 pages)
10 July 2002Particulars of mortgage/charge (8 pages)
10 July 2002Particulars of mortgage/charge (8 pages)
19 June 2002Particulars of mortgage/charge (7 pages)
19 June 2002Particulars of mortgage/charge (7 pages)
31 May 2002Nc inc already adjusted 22/05/02 (1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2002Nc inc already adjusted 22/05/02 (1 page)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2002Return made up to 03/03/02; change of members (7 pages)
15 April 2002Return made up to 03/03/02; change of members (7 pages)
8 April 2002Particulars of mortgage/charge (7 pages)
8 April 2002Particulars of mortgage/charge (7 pages)
1 February 2002New director appointed (3 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (3 pages)
1 February 2002Director resigned (1 page)
27 December 2001Particulars of mortgage/charge (7 pages)
27 December 2001Particulars of mortgage/charge (7 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (2 pages)
1 June 2001Particulars of mortgage/charge (7 pages)
1 June 2001Particulars of mortgage/charge (7 pages)
23 March 2001Return made up to 03/03/01; full list of members (7 pages)
23 March 2001Return made up to 03/03/01; full list of members (7 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 January 2001Ad 03/01/01--------- £ si 22@1=22 £ ic 78/100 (2 pages)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 January 2001Ad 03/01/01--------- £ si 22@1=22 £ ic 78/100 (2 pages)
17 January 2001New director appointed (4 pages)
17 January 2001Ad 03/01/01--------- £ si 75@1=75 £ ic 3/78 (2 pages)
17 January 2001Ad 03/01/01--------- £ si 75@1=75 £ ic 3/78 (2 pages)
17 January 2001New director appointed (4 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
5 January 2001Particulars of mortgage/charge (6 pages)
5 January 2001Particulars of mortgage/charge (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 March 2000Return made up to 03/03/00; full list of members (7 pages)
21 March 2000Return made up to 03/03/00; full list of members (7 pages)
25 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
25 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
13 April 1999Registered office changed on 13/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 April 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 April 1999Registered office changed on 13/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
29 March 1999Company name changed aferson LIMITED\certificate issued on 30/03/99 (2 pages)
29 March 1999Company name changed aferson LIMITED\certificate issued on 30/03/99 (2 pages)
3 March 1999Incorporation (18 pages)
3 March 1999Incorporation (18 pages)