Company NamePEI Media Limited
Company StatusActive
Company Number04270060
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Previous NameInvestoraccess Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Philip Carl Borel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed17 October 2001(2 months after company formation)
Appointment Duration22 years, 6 months
RoleEditor
Country of ResidenceEngland
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Tim McLoughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMr Tim McLoughlin
StatusCurrent
Appointed29 September 2015(14 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(22 years after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr David Charles Hawkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(2 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 September 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Richard Francis O'Donohoe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(2 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 September 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMr David Charles Hawkins
NationalityBritish
StatusResigned
Appointed17 October 2001(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 December 2010)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Reading Room
Powerstock
Bridport
Dorset
DT6 3TD
Secretary NameMs Lynne McLaughlin
StatusResigned
Appointed17 December 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMrs Cora Ann O'Donohoe
StatusResigned
Appointed17 December 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMrs Cordulla Weisser-Borel
StatusResigned
Appointed17 December 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitehttps://www.privateequityinternational.com/
Telephone020 75665468
Telephone regionLondon

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£6,545,088
Net Worth£2,884,481
Cash£279,749
Current Liabilities£3,264,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

20 July 2018Delivered on: 24 July 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - trade marks. Trade mark: pere;. Country: usa;. Registration/application no.: 77487066/4007695;. for more details please refer to the charging instrument.
Outstanding
20 December 2016Delivered on: 22 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 October 2015Delivered on: 15 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2015Delivered on: 2 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 5 October 2015
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
25 May 2022Delivered on: 26 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - domain names:. Lowcarbonnews.com;. Lowcarbonenergyinvestor.com;. For more details please refer to the charging instrument.
Outstanding
24 April 2013Delivered on: 4 May 2013
Satisfied on: 1 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 May 2007Delivered on: 16 May 2007
Satisfied on: 1 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: All monies debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
9 January 2004Delivered on: 14 January 2004
Satisfied on: 21 May 2007
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,703.04.
Fully Satisfied
23 December 2002Delivered on: 7 January 2003
Satisfied on: 21 May 2007
Persons entitled: Pearson Services Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A separate designated account in the name of the chargee containing £2,681.25 or such funds that may from time to time stand to the credit of the account.
Fully Satisfied

Filing History

26 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (28 pages)
18 February 2020Director's details changed for Mr Philip Karl Borel on 10 February 2020 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (29 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 July 2018Registration of charge 042700600009, created on 20 July 2018 (19 pages)
17 July 2018Change of details for Pei Media Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Satisfaction of charge 042700600005 in full (1 page)
4 July 2018Satisfaction of charge 042700600007 in full (1 page)
4 July 2018Satisfaction of charge 042700600008 in full (1 page)
4 July 2018Satisfaction of charge 042700600006 in full (1 page)
21 June 2018Full accounts made up to 31 December 2017 (34 pages)
31 January 2018Registered office address changed from 140 London Wall London EC2Y 5DN to 100 Wood Street London EC2V 7AN on 31 January 2018 (1 page)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (32 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (32 pages)
22 December 2016Registration of charge 042700600008, created on 20 December 2016 (54 pages)
22 December 2016Registration of charge 042700600008, created on 20 December 2016 (54 pages)
6 December 2016Director's details changed for Tim Mcloughlin on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Tim Mcloughlin on 6 December 2016 (2 pages)
29 November 2016Full accounts made up to 31 December 2015 (33 pages)
29 November 2016Full accounts made up to 31 December 2015 (33 pages)
5 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 November 2015Memorandum and Articles of Association (4 pages)
11 November 2015Memorandum and Articles of Association (4 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 October 2015Registration of charge 042700600007, created on 13 October 2015 (17 pages)
15 October 2015Registration of charge 042700600007, created on 13 October 2015 (17 pages)
8 October 2015Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015 (1 page)
8 October 2015Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages)
8 October 2015Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015 (1 page)
8 October 2015Termination of appointment of David Charles Hawkins as a director on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015 (1 page)
8 October 2015Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages)
8 October 2015Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015 (1 page)
8 October 2015Termination of appointment of David Charles Hawkins as a director on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015 (1 page)
5 October 2015Registration of charge 042700600005, created on 29 September 2015 (57 pages)
5 October 2015Registration of charge 042700600005, created on 29 September 2015 (57 pages)
2 October 2015Registration of charge 042700600006, created on 29 September 2015 (11 pages)
2 October 2015Registration of charge 042700600006, created on 29 September 2015 (11 pages)
1 October 2015Satisfaction of charge 042700600004 in full (1 page)
1 October 2015Satisfaction of charge 042700600004 in full (1 page)
27 August 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
27 August 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(10 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(10 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(10 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(10 pages)
4 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
4 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(10 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(10 pages)
13 June 2013Secretary's details changed for Mrs Cora Ann O'donohoe on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Ms Lynne Mclaughlin on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Richard Francis O'donohoe on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Philip Karl Borel on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Philip Karl Borel on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Tim Mcloughlin on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Richard Francis O'donohoe on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Ms Lynne Mclaughlin on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 June 2013 (2 pages)
13 June 2013Director's details changed for David Charles Hawkins on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Cora Ann O'donohoe on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Tim Mcloughlin on 13 June 2013 (2 pages)
13 June 2013Director's details changed for David Charles Hawkins on 13 June 2013 (2 pages)
22 May 2013Registered office address changed from 140 London Wall London EC2Y 5DN England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 140 London Wall London EC2Y 5DN England on 22 May 2013 (1 page)
20 May 2013Registered office address changed from Second Floor Sycamore House Sycamore Street London EC1Y 0SG on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Second Floor Sycamore House Sycamore Street London EC1Y 0SG on 20 May 2013 (1 page)
4 May 2013Registration of charge 042700600004 (18 pages)
4 May 2013Registration of charge 042700600004 (18 pages)
1 May 2013Satisfaction of charge 3 in full (4 pages)
1 May 2013Satisfaction of charge 3 in full (4 pages)
16 August 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
16 August 2012Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 January 2012 (2 pages)
16 August 2012Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 January 2012 (2 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
16 August 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
13 January 2012Director's details changed for Philip Karl Borel on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Philip Karl Borel on 13 January 2012 (2 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
8 July 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
8 July 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
25 May 2011Appointment of Ms Lynne Mclaughlin as a secretary (2 pages)
25 May 2011Appointment of Mrs Cordulla Weisser-Borel as a secretary (2 pages)
25 May 2011Appointment of Mrs Cora Ann O'donohoe as a secretary (2 pages)
25 May 2011Appointment of Ms Lynne Mclaughlin as a secretary (2 pages)
25 May 2011Appointment of Mrs Cordulla Weisser-Borel as a secretary (2 pages)
25 May 2011Appointment of Mrs Cora Ann O'donohoe as a secretary (2 pages)
25 May 2011Termination of appointment of David Hawkins as a secretary (1 page)
25 May 2011Termination of appointment of David Hawkins as a secretary (1 page)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 June 2010Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages)
3 June 2010Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages)
3 June 2010Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages)
14 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) companies act 2006 31/10/2008
(7 pages)
2 December 2008Director appointed tim mcloughlin (2 pages)
2 December 2008Director appointed tim mcloughlin (2 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) companies act 2006 31/10/2008
(7 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 September 2007Return made up to 14/08/07; full list of members (5 pages)
18 September 2007Return made up to 14/08/07; full list of members (5 pages)
16 July 2007Company name changed investoraccess LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed investoraccess LIMITED\certificate issued on 16/07/07 (2 pages)
29 June 2007Return made up to 14/08/06; full list of members; amend (10 pages)
29 June 2007Return made up to 14/08/06; full list of members; amend (10 pages)
1 June 2007Declaration of assistance for shares acquisition (19 pages)
1 June 2007Declaration of assistance for shares acquisition (19 pages)
21 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Particulars of mortgage/charge (7 pages)
16 May 2007Particulars of mortgage/charge (7 pages)
17 October 2006Return made up to 14/08/06; full list of members (4 pages)
17 October 2006Return made up to 14/08/06; full list of members (4 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
27 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 September 2005Return made up to 14/08/05; full list of members (4 pages)
2 September 2005Return made up to 14/08/05; full list of members (4 pages)
6 October 2004Registered office changed on 06/10/04 from: ground floor newspaper house 8-16 great new street london EC4A 3BN (1 page)
6 October 2004Registered office changed on 06/10/04 from: ground floor newspaper house 8-16 great new street london EC4A 3BN (1 page)
8 September 2004Return made up to 14/08/04; full list of members (8 pages)
8 September 2004Return made up to 14/08/04; full list of members (8 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 July 2004S-div 30/06/04 (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 July 2004S-div 30/06/04 (1 page)
16 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
23 October 2003Return made up to 14/08/03; full list of members (7 pages)
23 October 2003Return made up to 14/08/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Registered office changed on 09/07/02 from: 36 denmark road ealing london W13 8RG (1 page)
9 July 2002Registered office changed on 09/07/02 from: 36 denmark road ealing london W13 8RG (1 page)
19 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
19 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
28 November 2001Company name changed drummondprint LIMITED\certificate issued on 28/11/01 (3 pages)
28 November 2001Company name changed drummondprint LIMITED\certificate issued on 28/11/01 (3 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Memorandum and Articles of Association (10 pages)
23 October 2001Director resigned (1 page)
23 October 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 October 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Memorandum and Articles of Association (10 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 October 2001£ nc 1000/100 17/10/01 (1 page)
23 October 2001Registered office changed on 23/10/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 October 2001£ nc 1000/100 17/10/01 (1 page)
14 August 2001Incorporation (17 pages)
14 August 2001Incorporation (17 pages)