London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(22 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Andrew Gregory Walsh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(6 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 January 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Tempus Wharf 29 Bermondsey Wall West London SE16 4RW |
Secretary Name | Alison Denise Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | Flat 5 Tempus Wharf 29 Bermondsey Wall West London SE16 4RW |
Director Name | Mrs Christine Lesley Anne Mander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 January 2014) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Argyll Avenue Curzon Park Chester CH4 8AL Wales |
Director Name | Mr Gary Ellis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 January 2014) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clearmount Park The Hill Charing Ashford Kent TN27 0LU |
Secretary Name | Mrs Christine Lesley Anne Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Argyll Avenue Curzon Park Chester CH4 8AL Wales |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2016) |
Role | Director/Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25ropemaker Street London EC2Y 9LY |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2023) |
Role | Executive Accounting Director |
Country of Residence | England |
Correspondence Address | The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | thinkfolio.com |
---|---|
Email address | [email protected] |
Telephone | 020 73941114 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2.3k at £1 | Markit Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,949,000 |
Net Worth | £2,753,000 |
Cash | £563,000 |
Current Liabilities | £1,608,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
31 March 2006 | Delivered on: 4 April 2006 Satisfied on: 11 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29A bermondsey wall, west london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
2 January 2024 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
17 August 2023 | Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page) |
17 August 2023 | Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 30 November 2021 (31 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
3 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
30 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
24 March 2022 | Resolutions
|
24 March 2022 | Memorandum and Articles of Association (34 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
16 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
22 August 2021 | Full accounts made up to 30 November 2020 (33 pages) |
6 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 30 November 2019 (35 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (21 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 30 November 2017 (25 pages) |
25 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (25 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (25 pages) |
6 October 2017 | Solvency Statement dated 14/09/17 (2 pages) |
6 October 2017 | Solvency Statement dated 14/09/17 (2 pages) |
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Resolutions
|
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Resolutions
|
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
23 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 November 2016 | Amended full accounts made up to 31 December 2015 (24 pages) |
7 November 2016 | Amended full accounts made up to 31 December 2015 (24 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 June 2015 | Annual return made up to 29 March 2015 Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 March 2015 Statement of capital on 2015-06-02
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 February 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages) |
27 February 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages) |
14 February 2014 | Termination of appointment of Christine Mander as a secretary (2 pages) |
14 February 2014 | Termination of appointment of Christine Mander as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Christine Mander as a secretary (2 pages) |
11 February 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
11 February 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
11 February 2014 | Termination of appointment of Christine Mander as a secretary (2 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
21 January 2014 | Appointment of Mr Lance Darrell Gordon Uggla as a director (3 pages) |
21 January 2014 | Statement of company's objects (2 pages) |
21 January 2014 | Termination of appointment of Gary Ellis as a director (2 pages) |
21 January 2014 | Statement of company's objects (2 pages) |
21 January 2014 | Appointment of Mr Lance Darrell Gordon Uggla as a director (3 pages) |
21 January 2014 | Registered office address changed from Tempus Wharf 29a Bermondsey Wall West London SE16 4SA on 21 January 2014 (2 pages) |
21 January 2014 | Termination of appointment of Gary Ellis as a director (2 pages) |
21 January 2014 | Termination of appointment of Andrew Walsh as a director (2 pages) |
21 January 2014 | Termination of appointment of Christine Mander as a director (2 pages) |
21 January 2014 | Registered office address changed from Tempus Wharf 29a Bermondsey Wall West London SE16 4SA on 21 January 2014 (2 pages) |
21 January 2014 | Termination of appointment of Andrew Walsh as a director (2 pages) |
21 January 2014 | Termination of appointment of Christine Mander as a director (2 pages) |
5 December 2013 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
5 December 2013 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
7 June 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
29 April 2010 | Director's details changed for Christine Lesley Anne Mander on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Director's details changed for Gary Ellis on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Christine Lesley Anne Mander on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Gary Ellis on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Gary Ellis on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Christine Lesley Anne Mander on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
16 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
16 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
16 March 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
16 March 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
8 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
8 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
26 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: unit 7 unity wharf 13 mill street london SE1 2BH (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: unit 7 unity wharf 13 mill street london SE1 2BH (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 29/03/06; full list of members (4 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (4 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
2 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
2 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
17 August 2004 | Return made up to 29/03/04; no change of members
|
17 August 2004 | Return made up to 29/03/04; no change of members
|
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
16 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
16 April 2003 | Ad 27/03/03-29/03/03 £ si 100@1=100 £ ic 1820/1920 (2 pages) |
16 April 2003 | Ad 27/03/03-29/03/03 £ si 100@1=100 £ ic 1820/1920 (2 pages) |
26 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
26 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 31 vogans mill 17 mill street london SE1 2BZ (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 31 vogans mill 17 mill street london SE1 2BZ (1 page) |
9 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
29 March 2002 | Ad 07/03/02--------- £ si 1819@1=1819 £ ic 1/1820 (2 pages) |
29 March 2002 | Ad 07/03/02--------- £ si 1819@1=1819 £ ic 1/1820 (2 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Nc inc already adjusted 30/01/02 (1 page) |
12 February 2002 | Nc inc already adjusted 30/01/02 (1 page) |
12 February 2002 | Resolutions
|
30 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (3 pages) |
14 May 2001 | New director appointed (3 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (12 pages) |
29 March 2001 | Incorporation (12 pages) |