Hounslow
Middlesex
TW6 2GW
Director Name | Mr Pierpaolo De Stavola Barrett |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 04 August 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd. The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Mr Richard Leslie Everitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Covers The Common Cranleigh Surrey GU6 8SH |
Director Name | Mr John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ibis Lane Grove Park Chiswick London W4 3UP |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Michael Rodney Toms |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2006) |
Role | Solicitor |
Correspondence Address | Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2009) |
Role | Solicitor |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John William Holland Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Brian Robert Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jonathan Daniel Coen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John Mitchell Arbuckle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fraser Alexander Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Website | heathrowairport.com |
---|---|
Telephone | 020 33688968 |
Telephone region | London |
Registered Address | Kroll Advisory Ltd. The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Lhr Airports LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
10 February 2021 | Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages) |
---|---|
10 February 2021 | Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
17 October 2012 | Termination of appointment of John Holland Kaye as a director (1 page) |
17 October 2012 | Termination of appointment of John Holland Kaye as a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
3 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
3 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for John William Holland Kaye on 1 August 2009 (1 page) |
4 March 2010 | Director's details changed for John William Holland Kaye on 1 August 2009 (1 page) |
4 March 2010 | Director's details changed for John William Holland Kaye on 1 August 2009 (1 page) |
29 January 2010 | Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 August 2009 | Director appointed john william holland kaye (2 pages) |
13 August 2009 | Director appointed john william holland kaye (2 pages) |
11 August 2009 | Appointment terminated director robert herga (1 page) |
11 August 2009 | Appointment terminated director robert herga (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
11 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
11 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
27 October 2008 | Director appointed robert david herga (2 pages) |
27 October 2008 | Director appointed robert david herga (2 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 July 2007 | Return made up to 20/04/07; full list of members (5 pages) |
16 July 2007 | Return made up to 20/04/07; full list of members (5 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 20/04/06; full list of members (5 pages) |
22 June 2006 | Return made up to 20/04/06; full list of members (5 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
22 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
21 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members (5 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members (5 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
1 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 April 2002 | Return made up to 20/04/02; full list of members (2 pages) |
23 April 2002 | Return made up to 20/04/02; full list of members (2 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 20/04/01; full list of members (5 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (5 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members (3 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members (3 pages) |
27 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
27 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
20 April 1999 | Incorporation (20 pages) |
20 April 1999 | Incorporation (20 pages) |