Company NameNoble Investments (UK) Limited
DirectorRoderick Manzie
Company StatusActive
Company Number04075304
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roderick Manzie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2024(23 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameEdward Matthew Scott Baker
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Sandiway
Knutsford
Cheshire
WA16 8BU
Director NameRoger Newton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressFarthings Otby Lane
Walesby
Market Rasen
Lincolnshire
LN8 3UT
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusResigned
Appointed17 November 2000(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameNigel Edward Fuller
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressSt. Marys House
Fineshade
Northamptonshire
NN17 3BA
Director NameMr Jasper Hugh John Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 20 November 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Kingston Lisle
Wantage
Oxon
OX12 9QR
Director NameMr Anthony Victor Dyson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2003)
RoleCommunications Manager
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Bouleaux 16
1012
Lausanne
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 25 February 2003)
RoleDirector Of Coys
Country of ResidenceEngland
Correspondence Address53 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 January 2013)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director NameCharles James Daniels
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2003)
RoleCompany Director
Correspondence AddressAvenue De Saphir 19
1640 Rhode St Genese
Belgium
Secretary NameRoger Newton
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressFarthings Otby Lane
Walesby
Market Rasen
Lincolnshire
LN8 3UT
Director NameMr Ian Gregory Goldbart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Mount
London
N2 0RW
Director NameDimitri Gregory Loulakakis
Date of BirthAugust 1934 (Born 89 years ago)
NationalityHellenic
StatusResigned
Appointed16 October 2003(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 17 December 2014)
RoleExpert Numismatist
Country of ResidenceEngland
Correspondence Address58 Queens Gate Mews
London
SW7 5QN
Secretary NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Nicholas Bonham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lightermans Walk Prospect Quay
Point Pleasant
London
SW18 1PR
Director NameMr Albert Henry Edward Baldwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 2013)
RoleNumismatist
Country of ResidenceEngland
Correspondence AddressHillgate Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4PX
Secretary NameDenis Anthony O'Leary
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2016)
RoleCompany Director
Correspondence Address6 Blessington Close
London
SE13 5ED
Director NameElie Dunnoos
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 St. Mary Abbots Terrace
Kensington Holland Park
London
W14 8NX
Director NameSeth John Freeman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 22 December 2016)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressFlat 2 Caesar Court
Palmers Road
London
E2 0SG
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoston House Vowchurch
Hereford
HR2 0RJ
Wales
Director NameMr Peter John Laurence Floyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address87a Hadlow Road
Tonbridge
Kent
TN9 1QD
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(15 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Canonium Mews
Kelvedon
Colchester
CO5 9EF
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChiswell House Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PR
Secretary NameMr Richard Kenneth Purkis
StatusResigned
Appointed25 May 2016(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2020)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusResigned
Appointed15 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Tom Pickford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitenobleinvestmentsplc.co.uk
Telephone01425 472363
Telephone regionRingwood

Location

Registered AddressStanley Gibbons Limited
399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

17.9m at £0.01Stanley Gibbons Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£477,000
Gross Profit£477,000
Net Worth£14,400,000
Cash£38,000
Current Liabilities£848,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

23 March 2023Delivered on: 11 April 2023
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: Phoenix UK Fund LTD

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 7 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
25 October 2005Delivered on: 4 November 2005
Satisfied on: 29 June 2006
Persons entitled: Barclays Private Clients International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 November 2001Delivered on: 13 November 2001
Satisfied on: 12 April 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All present and future obligations and liabilities due or to become due from each obligor to each finance party under each finance document (all terms as defined).
Particulars: By way of first fixed charge the intellectual property rights, moviestar, direct message 2226741, trojan man and spear 2233974.. see the mortgage charge document for full details.
Fully Satisfied
5 February 2001Delivered on: 16 February 2001
Satisfied on: 12 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page)
2 October 2020Full accounts made up to 31 March 2020 (21 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 March 2019 (18 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 November 2018Full accounts made up to 31 March 2018 (20 pages)
18 June 2018Full accounts made up to 31 March 2017 (20 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 March 2018Registration of charge 040753040006, created on 19 March 2018 (71 pages)
13 June 2017Accounts for a small company made up to 31 March 2016 (21 pages)
13 June 2017Accounts for a small company made up to 31 March 2016 (21 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 December 2016Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page)
6 June 2016Register inspection address has been changed from C/O Capita Registrars Northern House Pennistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LA England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX (1 page)
6 June 2016Register inspection address has been changed from C/O Capita Registrars Northern House Pennistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LA England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX (1 page)
6 June 2016Register(s) moved to registered inspection location C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX (1 page)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 179,263.2
(6 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 179,263.2
(6 pages)
6 June 2016Register(s) moved to registered inspection location C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX (1 page)
25 May 2016Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
26 April 2016Auditor's resignation (1 page)
26 April 2016Auditor's resignation (1 page)
20 April 2016Satisfaction of charge 040753040005 in full (1 page)
20 April 2016Satisfaction of charge 040753040005 in full (1 page)
24 March 2016Auditor's resignation (1 page)
24 March 2016Auditor's resignation (1 page)
22 March 2016Termination of appointment of Peter John Laurence Floyd as a director on 10 March 2016 (1 page)
22 March 2016Termination of appointment of Peter John Laurence Floyd as a director on 10 March 2016 (1 page)
11 January 2016Full accounts made up to 31 March 2015 (19 pages)
11 January 2016Full accounts made up to 31 March 2015 (19 pages)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
12 October 2015Registration of charge 040753040005, created on 1 October 2015 (8 pages)
12 October 2015Registration of charge 040753040005, created on 1 October 2015 (8 pages)
12 October 2015Registration of charge 040753040005, created on 1 October 2015 (8 pages)
15 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Anthony Michael Gee as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Anthony Michael Gee as a director on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 15 September 2015 (1 page)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 179,263.2
(7 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 179,263.2
(7 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 179,263.2
(7 pages)
26 June 2015Register(s) moved to registered office address C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX (1 page)
26 June 2015Register(s) moved to registered office address C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX (1 page)
24 December 2014Termination of appointment of Dimitri Gregory Loulakakis as a director on 17 December 2014 (1 page)
24 December 2014Termination of appointment of Dimitri Gregory Loulakakis as a director on 17 December 2014 (1 page)
29 October 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
7 October 2014Full accounts made up to 31 March 2014 (19 pages)
7 October 2014Full accounts made up to 31 March 2014 (19 pages)
7 October 2014Registration of charge 040753040004, created on 26 September 2014 (42 pages)
7 October 2014Registration of charge 040753040004, created on 26 September 2014 (42 pages)
18 September 2014Certificate of re-registration from Public Limited Company to Private (1 page)
18 September 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
18 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
18 September 2014Re-registration from a public company to a private limited company (2 pages)
18 September 2014Re-registration of Memorandum and Articles (10 pages)
18 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 September 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
1 September 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
28 August 2014Group of companies' accounts made up to 30 November 2013 (49 pages)
28 August 2014Group of companies' accounts made up to 30 November 2013 (49 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 179,263.2
(8 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 179,263.2
(8 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 179,263.2
(8 pages)
22 January 2014Section 519 (1 page)
22 January 2014Section 519 (1 page)
8 January 2014Resolutions
  • RES13 ‐ Re scheme of arrangement 30/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
8 January 2014Resolutions
  • RES13 ‐ Re scheme of arrangement 30/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
2 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
2 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
18 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 179,263.2
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 179,263.2
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 179,263.2
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 177,439.67
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 177,439.67
(4 pages)
21 November 2013Termination of appointment of Elie Dunnoos as a director (1 page)
21 November 2013Termination of appointment of Stuart Mollekin as a director (1 page)
21 November 2013Termination of appointment of Elie Dunnoos as a director (1 page)
21 November 2013Termination of appointment of Stuart Mollekin as a director (1 page)
21 November 2013Termination of appointment of Albert Baldwin as a director (1 page)
21 November 2013Termination of appointment of Jasper Allen as a director (1 page)
21 November 2013Termination of appointment of Jasper Allen as a director (1 page)
21 November 2013Termination of appointment of Albert Baldwin as a director (1 page)
20 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 177,439.65
(7 pages)
20 November 2013Certificate of reduction of issued capital (1 page)
20 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 177,439.65
(7 pages)
20 November 2013Reduction of iss capital and minute (oc) (7 pages)
20 November 2013Statement of capital on 20 November 2013
  • GBP 0.01
(4 pages)
20 November 2013Reduction of iss capital and minute (oc) (7 pages)
20 November 2013Certificate of reduction of issued capital (1 page)
20 November 2013Statement of capital on 20 November 2013
  • GBP 0.01
(4 pages)
18 November 2013Scheme of arrangement (9 pages)
18 November 2013Scheme of arrangement (9 pages)
23 September 2013Director's details changed for Elie Dunnoos on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Elie Dunnoos on 23 September 2013 (2 pages)
11 September 2013Memorandum and Articles of Association (62 pages)
11 September 2013Memorandum and Articles of Association (62 pages)
29 August 2013Termination of appointment of Robert Mcdonald as a director (1 page)
29 August 2013Termination of appointment of Robert Mcdonald as a director (1 page)
13 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 165,120
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 165,120
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 165,120
(3 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (21 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (21 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (21 pages)
28 January 2013Group of companies' accounts made up to 31 August 2012 (55 pages)
28 January 2013Group of companies' accounts made up to 31 August 2012 (55 pages)
10 January 2013Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
10 January 2013Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
10 January 2013Appointment of Mr Stephan Carl Eduard Ludwig as a director (2 pages)
10 January 2013Appointment of Mr Stephan Carl Eduard Ludwig as a director (2 pages)
9 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 164,398
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 164,398
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 164,398
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 164,148
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 164,148
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 155,475
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 155,475
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 155,000
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 155,000
(3 pages)
30 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (20 pages)
30 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (20 pages)
30 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (20 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend enterprise management initiative scheme 15/12/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend enterprise management initiative scheme 15/12/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
7 December 2011Group of companies' accounts made up to 31 August 2011 (55 pages)
7 December 2011Group of companies' accounts made up to 31 August 2011 (55 pages)
29 June 2011Annual return made up to 1 June 2011 with bulk list of shareholders (21 pages)
29 June 2011Annual return made up to 1 June 2011 with bulk list of shareholders (21 pages)
29 June 2011Annual return made up to 1 June 2011 with bulk list of shareholders (21 pages)
29 December 2010Group of companies' accounts made up to 31 August 2010 (52 pages)
29 December 2010Group of companies' accounts made up to 31 August 2010 (52 pages)
6 October 2010Purchase of own shares. (3 pages)
6 October 2010Purchase of own shares. (3 pages)
9 July 2010Interim accounts made up to 31 May 2010 (16 pages)
9 July 2010Interim accounts made up to 31 May 2010 (16 pages)
23 June 2010Annual return made up to 1 June 2010 with bulk list of shareholders (19 pages)
23 June 2010Annual return made up to 1 June 2010 with bulk list of shareholders (19 pages)
23 June 2010Annual return made up to 1 June 2010 with bulk list of shareholders (19 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Interim accounts made up to 15 October 2008 (16 pages)
1 June 2010Interim accounts made up to 15 October 2008 (16 pages)
12 May 2010Interim accounts made up to 31 January 2010 (16 pages)
12 May 2010Interim accounts made up to 31 January 2010 (16 pages)
12 May 2010Interim accounts made up to 31 October 2009 (16 pages)
12 May 2010Interim accounts made up to 31 October 2009 (16 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Purchase of own shares. (3 pages)
21 December 2009Group of companies' accounts made up to 31 August 2009 (47 pages)
21 December 2009Group of companies' accounts made up to 31 August 2009 (47 pages)
8 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 165,858.94
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 165,858.94
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 165,858.94
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 165,858.94
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 165,858.94
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 165,858.94
(4 pages)
18 June 2009Return made up to 01/06/09; bulk list available separately (12 pages)
18 June 2009Return made up to 01/06/09; bulk list available separately (12 pages)
11 February 2009Group of companies' accounts made up to 31 August 2008 (47 pages)
11 February 2009Group of companies' accounts made up to 31 August 2008 (47 pages)
17 December 2008Appointment terminated director nicholas bonham (1 page)
17 December 2008Appointment terminated director nicholas bonham (1 page)
21 November 2008Gbp ic 163474.08/157658.94\27/10/08\gbp sr [email protected]=5815.14\ (2 pages)
21 November 2008Gbp ic 163474.08/157658.94\27/10/08\gbp sr [email protected]=5815.14\ (2 pages)
4 November 2008Gbp ic 164619.08/163474.08\05/09/08\gbp sr [email protected]=1145\ (2 pages)
4 November 2008Gbp ic 174619.08/164619.08\15/10/08\gbp sr [email protected]=10000\ (2 pages)
4 November 2008Gbp ic 174619.08/164619.08\15/10/08\gbp sr [email protected]=10000\ (2 pages)
4 November 2008Gbp ic 164619.08/163474.08\05/09/08\gbp sr [email protected]=1145\ (2 pages)
4 November 2008Gbp ic 174769.08/174619.08\21/08/08\gbp sr [email protected]=150\ (2 pages)
4 November 2008Gbp ic 174769.08/174619.08\21/08/08\gbp sr [email protected]=150\ (2 pages)
17 September 2008Ad 04/09/08\gbp si [email protected]=1376.15\gbp ic 173392.93/174769.08\ (2 pages)
17 September 2008Ad 04/09/08\gbp si [email protected]=1376.15\gbp ic 173392.93/174769.08\ (2 pages)
11 September 2008Statement of affairs (86 pages)
11 September 2008Ad 20/08/08\gbp si [email protected]=541.53\gbp ic 172851.4/173392.93\ (2 pages)
11 September 2008Statement of affairs (86 pages)
11 September 2008Ad 20/08/08\gbp si [email protected]=541.53\gbp ic 172851.4/173392.93\ (2 pages)
26 June 2008Return made up to 01/06/08; bulk list available separately (12 pages)
26 June 2008Return made up to 01/06/08; bulk list available separately (12 pages)
24 June 2008Appointment terminated (1 page)
24 June 2008Appointment terminated secretary stuart mollekin (1 page)
24 June 2008Appointment terminated secretary stuart mollekin (1 page)
24 June 2008Appointment terminated (1 page)
14 March 2008Ad 28/02/08\gbp si 20000@1=20000\gbp ic 172651/192651\ (2 pages)
14 March 2008Ad 28/02/08\gbp si 20000@1=20000\gbp ic 172651/192651\ (2 pages)
1 February 2008Ad 23/01/08--------- £ si [email protected]=750 £ ic 171901/172651 (2 pages)
1 February 2008Ad 23/01/08--------- £ si [email protected]=750 £ ic 171901/172651 (2 pages)
10 January 2008Group of companies' accounts made up to 31 August 2007 (40 pages)
10 January 2008Group of companies' accounts made up to 31 August 2007 (40 pages)
18 December 2007Nc inc already adjusted 12/12/07 (1 page)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Nc inc already adjusted 12/12/07 (1 page)
27 November 2007Ad 15/11/07--------- £ si [email protected]=800 £ ic 171101/171901 (2 pages)
27 November 2007Ad 15/11/07--------- £ si [email protected]=800 £ ic 171101/171901 (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
2 October 2007Ad 08/12/06--------- £ si [email protected] (2 pages)
2 October 2007Ad 08/12/06--------- £ si [email protected] (2 pages)
14 September 2007Ad 24/08/07--------- £ si [email protected]=15000 £ ic 156101/171101 (2 pages)
14 September 2007Ad 24/08/07--------- £ si [email protected]=15000 £ ic 156101/171101 (2 pages)
28 June 2007Return made up to 01/06/07; bulk list available separately (10 pages)
28 June 2007Return made up to 01/06/07; bulk list available separately (10 pages)
4 June 2007Ad 03/05/07--------- £ si [email protected]=415 £ ic 150769/151184 (2 pages)
4 June 2007Ad 03/05/07--------- £ si [email protected]=415 £ ic 150769/151184 (2 pages)
11 May 2007Registered office changed on 11/05/07 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
4 April 2007Group of companies' accounts made up to 31 August 2006 (34 pages)
4 April 2007Group of companies' accounts made up to 31 August 2006 (34 pages)
30 January 2007Ad 10/01/07--------- £ si [email protected]=770 £ ic 149999/150769 (2 pages)
30 January 2007Ad 10/01/07--------- £ si [email protected]=770 £ ic 149999/150769 (2 pages)
10 July 2006Return made up to 01/06/06; bulk list available separately (10 pages)
10 July 2006Return made up to 01/06/06; bulk list available separately (10 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Ad 10/05/06--------- £ si [email protected]=665 £ ic 143349/144014 (2 pages)
22 June 2006Ad 10/05/06--------- £ si [email protected]=665 £ ic 143349/144014 (2 pages)
3 April 2006Certificate of reduction of issued capital and share premium (1 page)
3 April 2006Certificate of reduction of issued capital and share premium (1 page)
29 March 2006Red of cap and shar prem account (4 pages)
29 March 2006Red of cap and shar prem account (4 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
6 February 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
6 February 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
9 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2005Ad 28/11/05--------- £ si [email protected]=86206 £ ic 664655/750861 (6 pages)
9 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2005Ad 28/11/05--------- £ si [email protected]=86206 £ ic 664655/750861 (6 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
22 September 2005New director appointed (5 pages)
22 September 2005New director appointed (5 pages)
29 June 2005Return made up to 01/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 2005Return made up to 01/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 2005Group of companies' accounts made up to 31 August 2004 (32 pages)
13 January 2005Group of companies' accounts made up to 31 August 2004 (32 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
20 September 2004Return made up to 01/06/04; bulk list available separately (8 pages)
20 September 2004Return made up to 01/06/04; bulk list available separately (8 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
16 July 2004Ad 05/07/04--------- £ si [email protected]=77 £ ic 663882/663959 (2 pages)
16 July 2004Ad 05/07/04--------- £ si [email protected]=77 £ ic 663882/663959 (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
15 May 2004Ad 04/05/04--------- £ si [email protected]=5000 £ ic 658882/663882 (5 pages)
15 May 2004Ad 04/05/04--------- £ si [email protected]=5000 £ ic 658882/663882 (5 pages)
14 January 2004Group of companies' accounts made up to 31 August 2003 (36 pages)
14 January 2004Group of companies' accounts made up to 31 August 2003 (36 pages)
4 November 2003Ad 16/10/03--------- £ si [email protected]=8608 £ ic 650274/658882 (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Memorandum and Articles of Association (61 pages)
4 November 2003Ad 24/10/03--------- £ si [email protected]=100 £ ic 649740/649840 (2 pages)
4 November 2003Ad 27/10/03--------- £ si [email protected]=434 £ ic 649840/650274 (2 pages)
4 November 2003Memorandum and Articles of Association (61 pages)
4 November 2003Ad 16/10/03--------- £ si [email protected]=8608 £ ic 650274/658882 (2 pages)
4 November 2003Ad 24/10/03--------- £ si [email protected]=100 £ ic 649740/649840 (2 pages)
4 November 2003Statement of affairs (17 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Ad 27/10/03--------- £ si [email protected]=434 £ ic 649840/650274 (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Statement of affairs (17 pages)
3 November 2003Ad 22/10/03--------- £ si [email protected]=3260 £ ic 646480/649740 (2 pages)
3 November 2003Ad 22/10/03--------- £ si [email protected]=3260 £ ic 646480/649740 (2 pages)
30 October 2003Ad 20/10/03--------- £ si [email protected]=8478 £ ic 638002/646480 (2 pages)
30 October 2003Ad 20/10/03--------- £ si [email protected]=24330 £ ic 613672/638002 (2 pages)
30 October 2003Ad 20/10/03--------- £ si [email protected]=8478 £ ic 638002/646480 (2 pages)
30 October 2003Ad 20/10/03--------- £ si [email protected]=24330 £ ic 613672/638002 (2 pages)
16 October 2003Company name changed saltmark PLC\certificate issued on 16/10/03 (6 pages)
16 October 2003Company name changed saltmark PLC\certificate issued on 16/10/03 (6 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
3 July 2003Return made up to 01/06/03; bulk list available separately (6 pages)
3 July 2003Return made up to 01/06/03; bulk list available separately (6 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
22 April 2003Group of companies' accounts made up to 31 August 2002 (43 pages)
22 April 2003Group of companies' accounts made up to 31 August 2002 (43 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003New director appointed (3 pages)
10 March 2003Company name changed direct message PLC\certificate issued on 10/03/03 (3 pages)
10 March 2003Company name changed direct message PLC\certificate issued on 10/03/03 (3 pages)
18 July 2002Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
11 July 2002Return made up to 01/06/02; bulk list available separately (7 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 01/06/02; bulk list available separately (7 pages)
4 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
10 December 2001Group of companies' accounts made up to 31 August 2001 (48 pages)
10 December 2001Group of companies' accounts made up to 31 August 2001 (48 pages)
13 November 2001Particulars of mortgage/charge (8 pages)
13 November 2001Particulars of mortgage/charge (8 pages)
4 July 2001Return made up to 01/06/01; bulk list available separately (9 pages)
4 July 2001Return made up to 01/06/01; bulk list available separately (9 pages)
28 June 2001Location of register of members (1 page)
28 June 2001Location of register of members (1 page)
9 March 2001Ad 01/03/01--------- £ si [email protected]=202049 £ ic 461625/663674 (32 pages)
9 March 2001Ad 01/03/01--------- £ si [email protected]=202049 £ ic 461625/663674 (32 pages)
22 February 2001Ad 06/02/01--------- £ si [email protected]=41200 £ ic 420425/461625 (3 pages)
22 February 2001Ad 06/02/01--------- £ si [email protected]=41200 £ ic 420425/461625 (3 pages)
21 February 2001Ad 06/02/01--------- £ si [email protected]=370423 £ ic 50002/420425 (3 pages)
21 February 2001Ad 06/02/01--------- £ si [email protected]=370423 £ ic 50002/420425 (3 pages)
16 February 2001Particulars of mortgage/charge (10 pages)
16 February 2001Particulars of mortgage/charge (10 pages)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(75 pages)
8 February 2001£ nc 100000/850000 18/01/01 (1 page)
8 February 2001£ nc 100000/850000 18/01/01 (1 page)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(75 pages)
8 February 2001S-div 18/01/01 (1 page)
8 February 2001S-div 18/01/01 (1 page)
7 February 2001Prospectus (70 pages)
7 February 2001Prospectus (70 pages)
31 January 2001New director appointed (1 page)
31 January 2001New director appointed (1 page)
31 January 2001New director appointed (1 page)
31 January 2001New director appointed (1 page)
10 January 2001Nc inc already adjusted 22/12/00 (1 page)
10 January 2001Nc inc already adjusted 22/12/00 (1 page)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 January 2001Ad 22/12/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 January 2001Ad 22/12/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
8 January 2001Application to commence business (2 pages)
8 January 2001Application to commence business (2 pages)
8 January 2001Certificate of authorisation to commence business and borrow (1 page)
8 January 2001Certificate of authorisation to commence business and borrow (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000New secretary appointed;new director appointed (5 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000New secretary appointed;new director appointed (5 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Registered office changed on 01/12/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000Registered office changed on 01/12/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
15 September 2000Incorporation (21 pages)
15 September 2000Incorporation (21 pages)