London
W1J 5BQ
Director Name | Mr Christopher McCuaig Thomsen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arundel Gardens London W11 2LA |
Director Name | Mr William Patrick Cadogan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 September 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired International Business Manager |
Country of Residence | England |
Correspondence Address | Orme House 4 Church Street Hampton Middlesex TW12 2EG |
Director Name | Mrs Judith Anne James |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Secretary |
Country of Residence | Ilse Of Man |
Correspondence Address | Ground Floor, 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mrs Jessica Sadghe Dirham Getty |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Philanthropist |
Country of Residence | England |
Correspondence Address | Ground Floor, 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Peter William Burdin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(21 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr John Llywelyn Tracy Newbegin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 St Stephens Road Ealing London W13 8HB |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Director Name | Lisa Lucia Savio |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 80 Glengall Road Woodford Green Essex IG8 0DL |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Robin James |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 May 2016) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballacregga Lhen Road, Bride Ramsey Isle Of Man IM7 4BF |
Director Name | Michael Gordon Taylor |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Royal Hill House Wargrave Hill Wargrave Reading Berkshire RG10 8JJ |
Director Name | Mr David William Haggie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverley Hall Silverley Newmarket Suffolk CB8 8PA |
Secretary Name | Judith Anne James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Ballacregga Lhen Road Bride Isle Of Man IM7 4BF |
Director Name | Nicole Young |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 April 2010) |
Role | Executive Director |
Correspondence Address | 145 West 80th Street New York 10024 United States |
Director Name | Mr Mark Harris Getty |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Curzon Street London W1J 7TQ |
Director Name | Dr Kurt Lambert |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Barbados |
Status | Resigned |
Appointed | 04 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2017) |
Role | Economist |
Country of Residence | Switzerland |
Correspondence Address | Wunderlistr. 47 Zurich 8037 Foreign |
Secretary Name | Mrs Clare Louise Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 April 2018) |
Role | M Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Henderson Road London SW18 3RR |
Director Name | Mr Christopher Rajendran Hyman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Curzon Street London W1J 7TQ |
Director Name | Mrs Judith Anne James |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2010) |
Role | Secretary |
Country of Residence | Ilse Of Man |
Correspondence Address | The Barn, Ballacregga Lhen Road Bride Isle Of Man IM7 4BF |
Director Name | Mrs Jessica Sadge Dirham Getty |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2010) |
Role | Philanthropist |
Correspondence Address | Bastide Des Fanaux Ramatuelle 83350 France |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Ground Floor, 6 Chesterfield Gardens London W1J 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £226,532 |
Net Worth | £69,004 |
Cash | £49,399 |
Current Liabilities | £3,621 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 6 days from now) |
8 November 2023 | Registered office address changed from 26 Curzon Street London W1J 7TQ to Ground Floor, 6 Chesterfield Gardens London W1J 5BQ on 8 November 2023 (1 page) |
---|---|
17 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (17 pages) |
15 June 2022 | Appointment of Mr Peter William Burdin as a director on 1 June 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 30 June 2021 (17 pages) |
17 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (20 pages) |
16 February 2021 | Second filing for the appointment of Mrs Jessica Sadghe Dirham Getty as a director (3 pages) |
16 February 2021 | Second filing for the appointment of Mr Christopher Mccuaig Thomsen as a director (3 pages) |
16 February 2021 | Second filing for the appointment of Mr William Patrick Cadogan as a director (3 pages) |
28 January 2021 | Director's details changed for Mr Tara Gabriel Getty on 27 January 2021 (2 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (18 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (17 pages) |
23 May 2018 | Termination of appointment of Christopher Rajendran Hyman as a director on 24 January 2018 (1 page) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Christopher Rajendran Hyman as a director on 24 January 2018 (1 page) |
17 April 2018 | Termination of appointment of Clare Louise Creasey as a secretary on 17 April 2018 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
27 March 2018 | Director's details changed for Mr Christopher Mccuaig Thomsen on 27 March 2018 (2 pages) |
9 February 2018 | Termination of appointment of Mark Harris Getty as a director on 9 February 2018 (1 page) |
16 January 2018 | Termination of appointment of David William Haggie as a director on 28 December 2017 (1 page) |
16 January 2018 | Termination of appointment of David William Haggie as a director on 28 December 2017 (1 page) |
16 June 2017 | Termination of appointment of Kurt Lambert as a director on 30 April 2017 (1 page) |
16 June 2017 | Termination of appointment of Kurt Lambert as a director on 30 April 2017 (1 page) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
14 November 2016 | Appointment of Mrs Jessica Sadge Dirham Getty as a director on 19 October 2016
|
14 November 2016 | Appointment of Mrs Jessica Sadge Dirham Getty as a director on 19 October 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Judith Anne James as a director on 22 June 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Judith Anne James as a director on 22 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Christopher Rajendran Hyman on 24 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 9 May 2016 no member list (6 pages) |
1 July 2016 | Annual return made up to 9 May 2016 no member list (6 pages) |
1 July 2016 | Director's details changed for Mr Christopher Rajendran Hyman on 24 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Robin James as a director on 17 May 2016 (1 page) |
24 June 2016 | Termination of appointment of Robin James as a director on 17 May 2016 (1 page) |
22 April 2016 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
22 April 2016 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
8 October 2015 | Appointment of Mr William Patrick Cadogan as a director on 8 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr William Patrick Cadogan as a director on 8 September 2015
|
13 May 2015 | Annual return made up to 9 May 2015 no member list (9 pages) |
13 May 2015 | Annual return made up to 9 May 2015 no member list (9 pages) |
13 May 2015 | Annual return made up to 9 May 2015 no member list (9 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
11 December 2014 | Secretary's details changed for Mrs Clare Louise Creasey on 29 October 2012 (1 page) |
11 December 2014 | Secretary's details changed for Mrs Clare Louise Creasey on 29 October 2012 (1 page) |
3 June 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
3 June 2014 | Director's details changed for Mr Christopher Rajendran Hyman on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
3 June 2014 | Director's details changed for Mr Christopher Rajendran Hyman on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Christopher Rajendran Hyman on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
2 June 2014 | Director's details changed for Mr Mark Harris Getty on 27 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Mark Harris Getty on 27 January 2014 (2 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
3 January 2014 | Registered office address changed from Sutton Place Uk Limited 6Th Floor 6 Chesterfield Gardens Mayfair London W1J 5BQ on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Sutton Place Uk Limited 6Th Floor 6 Chesterfield Gardens Mayfair London W1J 5BQ on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Sutton Place Uk Limited 6Th Floor 6 Chesterfield Gardens Mayfair London W1J 5BQ on 3 January 2014 (1 page) |
29 May 2013 | Annual return made up to 9 May 2013 no member list (9 pages) |
29 May 2013 | Annual return made up to 9 May 2013 no member list (9 pages) |
29 May 2013 | Annual return made up to 9 May 2013 no member list (9 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (19 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (19 pages) |
29 May 2012 | Director's details changed for Tara Gabriel Getty on 6 April 2012 (3 pages) |
29 May 2012 | Annual return made up to 9 May 2012 no member list (9 pages) |
29 May 2012 | Annual return made up to 9 May 2012 no member list (9 pages) |
29 May 2012 | Director's details changed for Tara Gabriel Getty on 6 April 2012 (3 pages) |
29 May 2012 | Annual return made up to 9 May 2012 no member list (9 pages) |
29 May 2012 | Director's details changed for Tara Gabriel Getty on 6 April 2012 (3 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
11 August 2011 | Memorandum and Articles of Association (4 pages) |
11 August 2011 | Memorandum and Articles of Association (4 pages) |
27 June 2011 | Director's details changed for Dr Kurt Lambert on 9 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Dr Kurt Lambert on 9 May 2011 (2 pages) |
27 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
27 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
27 June 2011 | Director's details changed for Dr Kurt Lambert on 9 May 2011 (2 pages) |
27 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
4 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
4 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
3 June 2010 | Director's details changed for Tara Gabriel Getty on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Tara Gabriel Getty on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Tara Gabriel Getty on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mark Harris Getty on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mark Harris Getty on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mark Harris Getty on 9 May 2010 (2 pages) |
20 April 2010 | Termination of appointment of Judith James as a director (1 page) |
20 April 2010 | Termination of appointment of Nicole Young as a director (1 page) |
20 April 2010 | Termination of appointment of Nicole Young as a director (1 page) |
20 April 2010 | Termination of appointment of Jessica Getty as a director (1 page) |
20 April 2010 | Termination of appointment of Jessica Getty as a director (1 page) |
20 April 2010 | Termination of appointment of Judith James as a director (1 page) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
5 March 2010 | Appointment of Mr Christopher Mccuaig Thomsen as a director
|
5 March 2010 | Appointment of Mr Christopher Mccuaig Thomsen as a director (2 pages) |
18 August 2009 | Director appointed mrs jessica sadge dirham getty (1 page) |
18 August 2009 | Director appointed mrs jessica sadge dirham getty (1 page) |
21 July 2009 | Director appointed mrs judith anne james (1 page) |
21 July 2009 | Director appointed mrs judith anne james (1 page) |
5 June 2009 | Annual return made up to 09/05/09 (4 pages) |
5 June 2009 | Annual return made up to 09/05/09 (4 pages) |
5 June 2009 | Appointment terminated director michael taylor (1 page) |
5 June 2009 | Appointment terminated director michael taylor (1 page) |
28 April 2009 | Partial exemption accounts made up to 30 June 2008 (12 pages) |
28 April 2009 | Partial exemption accounts made up to 30 June 2008 (12 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Memorandum and Articles of Association (4 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Memorandum and Articles of Association (4 pages) |
9 June 2008 | Annual return made up to 09/05/08 (4 pages) |
9 June 2008 | Annual return made up to 09/05/08 (4 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
22 April 2008 | Director appointed christopher rajendran hyman (2 pages) |
22 April 2008 | Director appointed christopher rajendran hyman (2 pages) |
18 June 2007 | Annual return made up to 09/05/07
|
18 June 2007 | Annual return made up to 09/05/07
|
3 May 2007 | Partial exemption accounts made up to 30 June 2006 (12 pages) |
3 May 2007 | Partial exemption accounts made up to 30 June 2006 (12 pages) |
27 June 2006 | Annual return made up to 09/05/06 (6 pages) |
27 June 2006 | Annual return made up to 09/05/06 (6 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (8 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (8 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
20 June 2005 | Annual return made up to 09/05/05
|
20 June 2005 | Annual return made up to 09/05/05
|
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 June 2004 | Annual return made up to 09/05/04 (6 pages) |
15 June 2004 | Annual return made up to 09/05/04 (6 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (2 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
31 May 2003 | Annual return made up to 09/05/03 (5 pages) |
31 May 2003 | Annual return made up to 09/05/03 (5 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
17 May 2002 | Annual return made up to 09/05/02 (5 pages) |
17 May 2002 | Annual return made up to 09/05/02 (5 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
26 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
26 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
9 May 2001 | Incorporation (23 pages) |
9 May 2001 | Incorporation (23 pages) |