Company NameButler Research Group Limited
Company StatusDissolved
Company Number03984054
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameSmallbody Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(7 years, 9 months after company formation)
Appointment Duration7 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Switzerland
Director NameMr Maximilian Nicolas Thomas Bibra Becker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address14 Eagle Wharf
138 Grosvenor Road
London
SW1V 3JS
Director NameMartin Gordon Butler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 week after company formation)
Appointment Duration4 years (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressAmblegales
Sunny Mede Avenue
Chesham
Buckinghamshire
HP5 3LE
Secretary NameJacqueline Morrod
NationalityBritish
StatusResigned
Appointed09 May 2000(1 week after company formation)
Appointment Duration1 year (resigned 17 May 2001)
RoleFinancial Controller
Correspondence Address41 Hapenny Bridge Way
Hull
North Humberside
HU9 1HD
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Director NameJohn Edward Anderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2001(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address20 Virginia Street
Kensington
New South Wales 2033 Australia
Foreign
Secretary NameMr John Henderson Warden
NationalityBritish
StatusResigned
Appointed17 May 2001(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Silverdale Crescent
Sheffield
S11 9JH
Director NameMr John Henderson Warden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Silverdale Crescent
Sheffield
S11 9JH
Secretary NameStephen John Bradley
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleAccountant
Correspondence AddressGranary Cottage
Mill Lane
Bishop Burton
East Yorkshire
HU17 8QT
Director NameMr Andrew Iain Gilchrist
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
61 Randolph Avenue
London
W9 1DW
Director NameMr Michael Thomas Danson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressCharles House 108-110 Finchley Road
Swiss Cottage
London
NW3 5JJ
Director NameStuart Michael Bruce Butler Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 July 2005)
RoleMarket Researcher
Correspondence Address18 Fielding Road
London
W4 1HL
Secretary NameMr Andrew Iain Gilchrist
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
61 Randolph Avenue
London
W9 1DW
Secretary NameStuart Michael Bruce Butler Smith
NationalityBritish
StatusResigned
Appointed19 April 2005(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2005)
RoleMarket Researcher
Correspondence Address18 Fielding Road
London
W4 1HL
Secretary NameMr Michael Richard Daykin
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94 Weydon Hill Road
Farnham
Surrey
GU9 8NZ
Director NameSimon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 August 2007)
RoleFinance Director
Correspondence Address56 Greenfield Gardens
Golders Green
London
NW2 1HY
Secretary NameKevin Francis O'Connell
NationalityIrish
StatusResigned
Appointed06 July 2006(6 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 October 2006)
RoleCompany Director
Correspondence Address135 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameDatamonitor Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2007)
Correspondence AddressCharles House
108-110 Finchley Road
London
NW3 5JJ

Contact

Websitewww.butlergroup.com
Telephone020 70174632
Telephone regionLondon

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

62.7k at £0.01Datamonitor LTD
64.64%
Ordinary
34.3k at £0.01Datamonitor LTD
35.36%
Ordinary A

Financials

Year2014
Net Worth-£1,046,768
Current Liabilities£11,263,734

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium acc & cap redemption reserve 02/10/2014
(1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Solvency statement dated 02/10/14 (1 page)
8 October 2014Statement by directors (1 page)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (6 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (6 pages)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
8 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
11 July 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
9 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (11 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 December 2009Statement of company's objects (2 pages)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
26 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (10 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
9 May 2008Return made up to 02/05/08; full list of members (4 pages)
7 April 2008Director appointed adam christopher walker (2 pages)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 108-110 finchley road london NW3 5JJ (1 page)
5 September 2007Full accounts made up to 31 December 2006 (14 pages)
28 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New secretary appointed (1 page)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
21 November 2006Director's particulars changed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
26 May 2006Return made up to 02/05/06; full list of members (8 pages)
9 February 2006Director's particulars changed (1 page)
6 December 2005Group of companies' accounts made up to 31 January 2005 (24 pages)
10 November 2005Director resigned (1 page)
11 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 October 2005New director appointed (1 page)
10 October 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
6 June 2005Return made up to 02/05/05; full list of members (10 pages)
17 May 2005Auditor's resignation (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Ad 31/01/05--------- £ si [email protected]=65 £ ic 905/970 (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Registered office changed on 23/02/05 from: 184 ferensway hull north humberside HU1 3UT (1 page)
25 October 2004Accounts made up to 30 April 2004 (16 pages)
28 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
21 May 2004Memorandum and Articles of Association (25 pages)
21 May 2004Director resigned (1 page)
21 May 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
21 May 2004Ad 10/05/04--------- £ si [email protected]=30 £ ic 875/905 (2 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Particulars of mortgage/charge (7 pages)
13 May 2004Particulars of mortgage/charge (5 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 February 2004Accounts made up to 30 June 2003 (17 pages)
8 September 2003£ ic 900/875 13/06/03 £ sr [email protected]=25 (1 page)
1 July 2003Resolutions
  • RES13 ‐ Re deed of gift 25/02/03
(4 pages)
11 May 2003Return made up to 02/05/03; full list of members (9 pages)
18 March 2003Accounts made up to 30 June 2002 (18 pages)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
31 July 2002Return made up to 02/05/02; full list of members (9 pages)
26 April 2002 (8 pages)
16 April 2002Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
8 April 2002 (8 pages)
26 July 2001Ad 27/06/01--------- £ si [email protected]=25 £ ic 875/900 (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 July 2001Company name changed smallbody LIMITED\certificate issued on 09/07/01 (24 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2001Resolutions
  • RES13 ‐ Sec 320 06/04/01
(1 page)
24 April 2001Ad 06/04/01--------- £ si [email protected]=750 £ ic 125/875 (2 pages)
18 April 2001Ad 04/04/01--------- £ si [email protected]=50 £ ic 75/125 (2 pages)
18 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
9 April 2001Particulars of mortgage/charge (7 pages)
9 April 2001Particulars of mortgage/charge (7 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2001S-div 11/05/00 (1 page)
14 June 2000Ad 11/05/00--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
23 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
2 May 2000Incorporation (18 pages)