Company NameGallions Point (Low Rise) Flat Management Company Limited
Company StatusActive
Company Number04051812
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Allen Ali Sassani
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
Director NameDr Rajasekhariah Nataraja
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
Director NameMr Christian Delaney
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
Director NameMr Gary Allason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
Director NameMr Roger Stephenson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
Secretary NameGalleons Point Management Ltd (Corporation)
StatusCurrent
Appointed30 January 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameLisa Mundy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSales Manager
Correspondence Address3 Holt House
Flamstead End Road, Cheshunt
Waltham Cross
Hertfordshire
EN8 0HR
Secretary NamePaula Gray
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSales Executive
Correspondence Address36 Southeastern Avenue
Edmonton
London
N9 9LR
Director NameMs Janelle Louise Howell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2009)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address251 Walmer Road
London
W11 4EW
Director NameJennifer Amma Agyeman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 September 2004)
RoleCommercial Manager
Correspondence Address37 Felixstowe Court
North Woolwich
London
E16 2RR
Secretary NameMs Janelle Louise Howell
NationalityBritish
StatusResigned
Appointed31 August 2004(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2009)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address251 Walmer Road
London
W11 4EW
Director NameMiss Mai Trang
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2013)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grimsby Grove
Galleons Lock
London
E16 2RJ
Director NameMr Andrew Coates
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Grimsby Grove
Docklands
London
E16 2RJ
Director NameRichard Julian Sellick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Mattock Lane
London
W5 5BG
Director NameMrs Jill Hayter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 February 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address119 Felixstowe Court
Galleons Point
London
E16 2RS
Director NameMr Simon Pontin
Date of BirthDecember 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2014)
RoleTrade Support Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
Galleons Point
London
E16 2RL
Director NameMr Mark Thomas Moss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2018)
RoleIT Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
Director NameMiss Helen Spears
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(14 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartlepool Court
Galleons Point
London
E16 2RL
Director NameMs Jade Hassan Hassan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
Director NameMr David John Evans
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(15 years, 4 months after company formation)
Appointment Duration12 months (resigned 05 December 2016)
RoleBusiness Change Consultant
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
Galleons Point
London
E16 2RL
Director NameMs Janelle Louise Howell
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2019)
RoleRisk Manager (Head Of Governance)
Country of ResidenceAustralia
Correspondence Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameGalleons Point Management Ltd (Corporation)
StatusResigned
Appointed13 March 2017(16 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 July 2017)
Correspondence Address6 Hartlepool Court
Galleons Point
London
E16 2RL
Secretary NameAMAX Estates & Property Services Ltd (Corporation)
StatusResigned
Appointed30 January 2018(17 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2018)
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER

Contact

Telephone020 74736468
Telephone regionLondon

Location

Registered Address6 Hartlepool Court Hartlepool Court
Galleons Point
London
E16 2RL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

8 December 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
27 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
29 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Janelle Louise Howell as a director on 12 April 2019 (1 page)
12 November 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
12 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
1 March 2018Appointment of Dr Rajasekhariah Nataraja as a director on 30 January 2018 (2 pages)
1 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 February 2018Appointment of Ms Janelle Louise Howell as a director on 30 January 2018 (2 pages)
27 February 2018Termination of appointment of Jade Hassan Hassan as a director on 30 January 2018 (1 page)
27 February 2018Termination of appointment of Mark Thomas Moss as a director on 30 January 2018 (1 page)
27 February 2018Registered office address changed from 169 Parrock Street Gravesend DA12 1ER England to 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL on 27 February 2018 (1 page)
27 February 2018Appointment of Galleons Point Management Ltd Galleons Point Management Ltd as a secretary on 30 January 2018 (2 pages)
27 February 2018Appointment of Mr Gary Allason as a director on 30 January 2018 (2 pages)
27 February 2018Termination of appointment of Amax Estates & Property Services Limited as a secretary on 30 January 2018 (1 page)
27 February 2018Appointment of Mr Christian Delaney as a director on 30 January 2018 (2 pages)
27 February 2018Appointment of Mr Roger Stephenson as a director on 30 January 2018 (2 pages)
27 February 2018Appointment of Mr Allen Ali Sassani as a director on 30 January 2018 (2 pages)
31 January 2018Appointment of Amax Estates & Property Services Limited as a secretary on 30 January 2018 (2 pages)
18 January 2018Registered office address changed from 6 Hartlepool Court Galleons Point London E16 2RL to 169 Parrock Street Gravesend DA12 1ER on 18 January 2018 (1 page)
12 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 July 2017Amended accounts for a dormant company made up to 31 August 2016 (5 pages)
25 July 2017Amended accounts for a dormant company made up to 31 August 2016 (5 pages)
11 July 2017Termination of appointment of Galleons Point Management Ltd as a secretary on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Galleons Point Management Ltd as a secretary on 10 July 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2017Secretary's details changed for Galleons Point Management Ltd Nicholas Norcliffe on 1 April 2017 (1 page)
18 April 2017Secretary's details changed for Galleons Point Management Ltd Nicholas Norcliffe on 1 April 2017 (1 page)
15 March 2017Appointment of Galleons Point Management Ltd Nicholas Norcliffe as a secretary on 13 March 2017 (2 pages)
15 March 2017Appointment of Galleons Point Management Ltd Nicholas Norcliffe as a secretary on 13 March 2017 (2 pages)
22 December 2016Termination of appointment of David John Evans as a director on 5 December 2016 (1 page)
22 December 2016Termination of appointment of David John Evans as a director on 5 December 2016 (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
10 December 2015Appointment of Mr David John Evans as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr David John Evans as a director on 9 December 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Appointment of Ms Jade Hassan Hassan as a director on 29 July 2015 (2 pages)
15 September 2015Appointment of Ms Jade Hassan Hassan as a director on 29 July 2015 (2 pages)
10 September 2015Annual return made up to 11 August 2015 no member list (2 pages)
10 September 2015Annual return made up to 11 August 2015 no member list (2 pages)
4 August 2015Termination of appointment of Helen Spears as a director on 25 July 2015 (1 page)
4 August 2015Termination of appointment of Helen Spears as a director on 25 July 2015 (1 page)
22 December 2014Appointment of Ms Helen Spears as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Ms Helen Spears as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Simon Pontin as a director on 21 December 2014 (1 page)
22 December 2014Termination of appointment of Simon Pontin as a director on 21 December 2014 (1 page)
22 December 2014Appointment of Ms Helen Spears as a director on 1 November 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
31 October 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
10 September 2014Annual return made up to 11 August 2014 no member list (2 pages)
10 September 2014Annual return made up to 11 August 2014 no member list (2 pages)
31 July 2014Appointment of Mr Mark Moss as a director on 4 July 2014 (2 pages)
31 July 2014Appointment of Mr Mark Moss as a director on 4 July 2014 (2 pages)
31 July 2014Appointment of Mr Mark Moss as a director on 4 July 2014 (2 pages)
24 June 2014Appointment of Mr Simon Pontin as a director (2 pages)
24 June 2014Appointment of Mr Simon Pontin as a director (2 pages)
23 June 2014Termination of appointment of Jill Hayter as a director (1 page)
23 June 2014Termination of appointment of Jill Hayter as a director (1 page)
23 June 2014Termination of appointment of Jill Hayter as a director (1 page)
23 June 2014Termination of appointment of Jill Hayter as a director (1 page)
18 December 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
30 November 2013Termination of appointment of Mai Trang as a director (1 page)
30 November 2013Termination of appointment of Mai Trang as a director (1 page)
10 September 2013Annual return made up to 11 August 2013 no member list (3 pages)
10 September 2013Annual return made up to 11 August 2013 no member list (3 pages)
19 July 2013Termination of appointment of Richard Sellick as a director (1 page)
19 July 2013Termination of appointment of Richard Sellick as a director (1 page)
19 July 2013Termination of appointment of Richard Sellick as a director (1 page)
19 July 2013Termination of appointment of Richard Sellick as a director (1 page)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
6 February 2013Appointment of Mrs Jill Hayter as a director (2 pages)
6 February 2013Appointment of Mrs Jill Hayter as a director (2 pages)
20 August 2012Annual return made up to 11 August 2012 no member list (2 pages)
20 August 2012Annual return made up to 11 August 2012 no member list (2 pages)
16 May 2012Termination of appointment of Andrew Coates as a director (1 page)
16 May 2012Termination of appointment of Andrew Coates as a director (1 page)
16 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 11 August 2011 no member list (4 pages)
1 September 2011Annual return made up to 11 August 2011 no member list (4 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
26 August 2010Director's details changed for Richard Julian Sellick on 11 August 2010 (2 pages)
26 August 2010Annual return made up to 11 August 2010 no member list (4 pages)
26 August 2010Annual return made up to 11 August 2010 no member list (4 pages)
26 August 2010Director's details changed for Richard Julian Sellick on 11 August 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
15 September 2009Appointment terminated director janelle howell (1 page)
15 September 2009Annual return made up to 11/08/09 (3 pages)
15 September 2009Annual return made up to 11/08/09 (3 pages)
15 September 2009Appointment terminated director janelle howell (1 page)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
9 June 2009Appointment terminated secretary janelle howell (1 page)
9 June 2009Appointment terminated secretary janelle howell (1 page)
5 December 2008Director appointed richard julian sellick (1 page)
5 December 2008Director appointed richard julian sellick (1 page)
3 September 2008Annual return made up to 11/08/08 (3 pages)
3 September 2008Annual return made up to 11/08/08 (3 pages)
1 September 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
1 September 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
19 September 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
19 September 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Annual return made up to 11/08/07 (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Annual return made up to 11/08/07 (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 24 bedford square london WC1B 3HN (1 page)
16 August 2007Registered office changed on 16/08/07 from: 24 bedford square london WC1B 3HN (1 page)
14 August 2006Annual return made up to 11/08/06 (2 pages)
14 August 2006Annual return made up to 11/08/06 (2 pages)
3 August 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
3 August 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
21 October 2005New secretary appointed (1 page)
21 October 2005New secretary appointed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
23 August 2005Annual return made up to 11/08/05 (2 pages)
23 August 2005Annual return made up to 11/08/05 (2 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
24 November 2004Annual return made up to 11/08/04 (5 pages)
24 November 2004Annual return made up to 11/08/04 (5 pages)
11 November 2004Registered office changed on 11/11/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
11 November 2004Registered office changed on 11/11/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
21 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 July 2004Registered office changed on 06/07/04 from: 8 baltic street east london EC1Y 0UP (1 page)
6 July 2004Registered office changed on 06/07/04 from: 8 baltic street east london EC1Y 0UP (1 page)
28 September 2003Annual return made up to 11/08/03 (4 pages)
28 September 2003Annual return made up to 11/08/03 (4 pages)
11 August 2003Registered office changed on 11/08/03 from: 3-5 swallow place london W1A 4NA (1 page)
11 August 2003Registered office changed on 11/08/03 from: 3-5 swallow place london W1A 4NA (1 page)
13 January 2003Annual return made up to 11/08/02
  • 363(287) ‐ Registered office changed on 13/01/03
(4 pages)
13 January 2003Annual return made up to 11/08/02
  • 363(287) ‐ Registered office changed on 13/01/03
(4 pages)
13 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 June 2002Annual return made up to 11/08/01 (4 pages)
27 June 2002Annual return made up to 11/08/01 (4 pages)
16 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 September 2000New director appointed (3 pages)
4 September 2000New director appointed (3 pages)
22 August 2000Registered office changed on 22/08/00 from: 55 po box 7 spa road london SE16 3QQ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 55 po box 7 spa road london SE16 3QQ (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
11 August 2000Incorporation (14 pages)
11 August 2000Incorporation (14 pages)