Company NameGiltspur Nominees Limited
DirectorsSarah Margaret Mary Houlston and David Robert Orford
Company StatusActive
Company Number04237893
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Robert Orford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMarg Concannon
StatusCurrent
Appointed31 May 2023(21 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressDorey Court, Admiral Park PO Box 48
Guernsey
GY1 3BQ
Director NameMrs Leann Frances Jones Bowden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameChistopher James Muir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleStock Broker
Correspondence AddressHolly House
36 North Street
Great Dunmow
Essex
CM6 1BA
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameMr Nigel Christopher Chandler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 19 June 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameJanice Mary Johanson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address26 Windermere Close
Wallsend
Tyne And Wear
NE28 8QH
Secretary NameZoe Kubiak
NationalityBritish
StatusResigned
Appointed12 October 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address1 Pine Court
Mount View Road
London
N4 4JJ
Secretary NameLeann Frances Jones Bowden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(1 year, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 October 2003)
RoleCompany Director
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed09 October 2003(2 years, 3 months after company formation)
Appointment Duration10 years (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameAnna Reed
NationalityBritish
StatusResigned
Appointed19 July 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleSecretary
Correspondence Address46 Meadway
Harpenden
Hertfordshire
AL5 1JL
Secretary NameMiss Judie May Howlett
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2013)
RoleSecretary
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Jamie Baxter Thomson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(7 years, 12 months after company formation)
Appointment Duration4 years (resigned 25 June 2013)
RoleHead Of Newcastle Business Support
Country of ResidenceSouth Lanarkshire
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(7 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2020)
RoleAssistant Head Of Business Support
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameTricia Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(7 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2014)
RoleHead Of Edinburgh Business Support
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameJohn Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 08 July 2014)
RoleGroup Head Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameStuart Marwick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(7 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleGroup Settlements Director
Country of ResidenceScotland
Correspondence Address38 Trainers Brae
North Berwick
East Lothian
EH39 4BW
Scotland
Secretary NameMrs Louise Meads
StatusResigned
Appointed07 March 2013(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(12 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(12 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(13 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2021)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusResigned
Appointed08 August 2018(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrewin.co.uk
Email address[email protected]
Telephone01224 267900
Telephone regionAberdeen

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Brewin Dolphin LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

21 January 2024Accounts for a dormant company made up to 31 October 2023 (1 page)
26 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page)
1 June 2023Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages)
11 May 2023Accounts for a dormant company made up to 30 September 2022 (1 page)
9 March 2023Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page)
14 February 2023Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages)
13 February 2023Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
10 June 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
1 November 2021Termination of appointment of David Berry as a director on 18 October 2021 (1 page)
1 November 2021Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
18 February 2021Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
22 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
19 July 2017Notification of Brewin Dolphin Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Brewin Dolphin Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
6 July 2017Notification of Brewin Dolphin Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Brewin Dolphin Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
30 January 2015Accounts for a small company made up to 28 September 2014 (6 pages)
30 January 2015Accounts for a small company made up to 28 September 2014 (6 pages)
24 December 2014Termination of appointment of Tricia Drummond as a director on 30 November 2014 (1 page)
24 December 2014Termination of appointment of Tricia Drummond as a director on 30 November 2014 (1 page)
16 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
16 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
16 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
10 July 2014Termination of appointment of Judie Howlett as a secretary (1 page)
10 July 2014Termination of appointment of John Beeston as a director (1 page)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Termination of appointment of Judie Howlett as a secretary (1 page)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Termination of appointment of John Beeston as a director (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
17 January 2014Accounts for a small company made up to 29 September 2013 (6 pages)
17 January 2014Accounts for a small company made up to 29 September 2013 (6 pages)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
25 June 2013Termination of appointment of Jamie Thomson as a director (1 page)
25 June 2013Secretary's details changed for Miss Angela Wright on 25 June 2013 (1 page)
25 June 2013Director's details changed for Tricia Drummond on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Robert Irving on 25 June 2013 (2 pages)
25 June 2013Secretary's details changed for Mrs Louise Meads on 25 June 2013 (1 page)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
25 June 2013Secretary's details changed for Miss Angela Wright on 25 June 2013 (1 page)
25 June 2013Director's details changed for Tricia Drummond on 25 June 2013 (2 pages)
25 June 2013Termination of appointment of Jamie Thomson as a director (1 page)
25 June 2013Secretary's details changed for Mrs Louise Meads on 25 June 2013 (1 page)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
25 June 2013Director's details changed for Mr Robert Irving on 25 June 2013 (2 pages)
13 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
13 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
13 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
13 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
11 March 2013Full accounts made up to 30 September 2012 (9 pages)
11 March 2013Full accounts made up to 30 September 2012 (9 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
12 March 2012Full accounts made up to 30 September 2011 (8 pages)
12 March 2012Full accounts made up to 30 September 2011 (8 pages)
28 June 2011Termination of appointment of Stuart Marwick as a director (1 page)
28 June 2011Termination of appointment of Stuart Marwick as a director (1 page)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
18 March 2011Full accounts made up to 26 September 2010 (8 pages)
18 March 2011Full accounts made up to 26 September 2010 (8 pages)
4 November 2010Director's details changed for John Beeston on 4 November 2010 (2 pages)
4 November 2010Director's details changed for John Beeston on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Jamie Thomson on 4 November 2010 (2 pages)
4 November 2010Director's details changed for John Beeston on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Jamie Thomson on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Jamie Thomson on 4 November 2010 (2 pages)
24 June 2010Secretary's details changed for Miss Judie May Howlett on 20 June 2010 (1 page)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 June 2010Secretary's details changed for Miss Judie May Howlett on 20 June 2010 (1 page)
31 March 2010Full accounts made up to 27 September 2009 (8 pages)
31 March 2010Full accounts made up to 27 September 2009 (8 pages)
3 August 2009Secretary's change of particulars / judie howlett / 31/07/2009 (1 page)
3 August 2009Secretary's change of particulars / judie howlett / 31/07/2009 (1 page)
30 July 2009Appointment terminated director janice johanson (1 page)
30 July 2009Appointment terminated director janice johanson (1 page)
2 July 2009Return made up to 20/06/09; full list of members (5 pages)
2 July 2009Return made up to 20/06/09; full list of members (5 pages)
29 June 2009Director appointed stuart marwick (2 pages)
29 June 2009Director appointed robert irving (2 pages)
29 June 2009Director appointed stuart marwick (2 pages)
29 June 2009Director appointed robert irving (2 pages)
26 June 2009Appointment terminated director nigel chandler (1 page)
26 June 2009Director appointed jamie thomson (2 pages)
26 June 2009Director appointed john beeston (2 pages)
26 June 2009Appointment terminated director nigel chandler (1 page)
26 June 2009Director appointed jamie thomson (2 pages)
26 June 2009Director appointed john beeston (2 pages)
26 June 2009Director appointed tricia drummond (2 pages)
26 June 2009Director appointed tricia drummond (2 pages)
7 May 2009Secretary appointed miss judie may howlett (1 page)
7 May 2009Appointment terminated secretary anna reed (1 page)
7 May 2009Secretary appointed miss judie may howlett (1 page)
7 May 2009Appointment terminated secretary anna reed (1 page)
10 March 2009Full accounts made up to 28 September 2008 (7 pages)
10 March 2009Full accounts made up to 28 September 2008 (7 pages)
18 February 2009Director's change of particulars / janice johanson / 18/02/2009 (1 page)
18 February 2009Director's change of particulars / janice johanson / 18/02/2009 (1 page)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 September 2007 (7 pages)
4 March 2008Full accounts made up to 30 September 2007 (7 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
9 March 2007Full accounts made up to 30 September 2006 (8 pages)
9 March 2007Full accounts made up to 30 September 2006 (8 pages)
17 July 2006Return made up to 20/06/06; full list of members (7 pages)
17 July 2006Return made up to 20/06/06; full list of members (7 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
16 March 2006Full accounts made up to 30 September 2005 (8 pages)
16 March 2006Full accounts made up to 30 September 2005 (8 pages)
21 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2005Full accounts made up to 24 September 2004 (7 pages)
2 March 2005Full accounts made up to 24 September 2004 (7 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
8 March 2004Full accounts made up to 26 September 2003 (7 pages)
8 March 2004Full accounts made up to 26 September 2003 (7 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
24 July 2003Return made up to 20/06/03; full list of members (8 pages)
24 July 2003Return made up to 20/06/03; full list of members (8 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
24 December 2002Full accounts made up to 27 September 2002 (6 pages)
24 December 2002Full accounts made up to 27 September 2002 (6 pages)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Secretary's particulars changed (1 page)
2 July 2002Return made up to 20/06/02; full list of members (8 pages)
2 July 2002Return made up to 20/06/02; full list of members (8 pages)
8 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
8 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
22 June 2001New director appointed (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (1 page)
22 June 2001New secretary appointed;new director appointed (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed;new director appointed (1 page)
20 June 2001Incorporation (13 pages)
20 June 2001Incorporation (13 pages)