Company NameIntegral Search & Selection Limited
Company StatusDissolved
Company Number04289449
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NamesIntegral Taxation Solutions Limited and Beyond Search & Selection Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Damian Paul Whitham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Mark Anthony Cahill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameMr Mark Joseph Donnelly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameSteve Skeates
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 27 February 2017)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 210 High Holborn
London
WC1V 7EU
Secretary NamePamela Frances Skeates
NationalityBritish
StatusResigned
Appointed31 August 2009(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 September 2012)
RoleCompany Director
Correspondence Address15 Coulsdon Rise
Coulsdon
Surrey
CR5 2SE
Secretary NameMrs Flora Skeates
StatusResigned
Appointed01 September 2012(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2014)
RoleCompany Director
Correspondence Address3rd Floor Dragon Court
27-29 Macklin Street
London
WC2B 5LX
Director NameMr Geoffrey Richard Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Secretary NameMrs Pamela Frances Skeates
StatusResigned
Appointed01 May 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2019)
RoleCompany Director
Correspondence AddressCapital Court Windsor Street
Uxbridge
UB8 1AB
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 26 June 2009)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2009(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 August 2009)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitewww.integralsearch.com
Telephone020 31951930
Telephone regionLondon

Location

Registered AddressCapital Court
Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

46.4k at £0.01Manpower Holdings LTD
50.45%
Ordinary A
44.6k at £0.01Steve Skeates
48.47%
Ordinary B
200 at £0.01Michelle Stephanie Taylor
0.22%
Ordinary C
200 at £0.01Nicholas Goy
0.22%
Ordinary C
200 at £0.01Robert Edward Beck
0.22%
Ordinary C
200 at £0.01Toby William Laszlo Danos
0.22%
Ordinary C
120 at £0.01Sarah Troman
0.13%
Ordinary C
80 at £0.01Steve Skeates
0.09%
Ordinary C

Financials

Year2014
Turnover£3,284,000
Gross Profit£2,583,000
Net Worth£42,000
Cash£128,000
Current Liabilities£624,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 2014Delivered on: 28 March 2014
Persons entitled: Experis Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 May 2011Delivered on: 28 May 2011
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit charge
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: First fixed charge all moneys from time to time standing to the credit of the account see image for full details.
Outstanding
13 August 2002Delivered on: 24 August 2002
Satisfied on: 8 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
15 July 2022Application to strike the company off the register (3 pages)
7 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
20 June 2022Resolutions
  • RES13 ‐ Cancel share p[rem a/c . pay INTER4IM dividend 26/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
20 June 2022Statement by Directors (1 page)
20 June 2022Solvency Statement dated 26/04/22 (2 pages)
20 June 2022Statement of capital on 20 June 2022
  • GBP 0.01
(3 pages)
24 April 2022Satisfaction of charge 042894490003 in full (1 page)
24 April 2022Satisfaction of charge 2 in full (1 page)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 July 2020Cessation of Manpower Holdings Limited as a person with significant control on 25 October 2019 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Notification of Manpower Holdings (Uk) Limited as a person with significant control on 25 October 2019 (2 pages)
26 November 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 September 2019Termination of appointment of Pamela Frances Skeates as a secretary on 5 September 2019 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr Damian Paul Whitham on 23 May 2019 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 September 2018Termination of appointment of Geoff Richard Smith as a director on 31 August 2018 (1 page)
12 September 2018Appointment of Mr Mark Anthony Cahill as a director on 31 August 2018 (2 pages)
12 September 2018Appointment of Mr Mark Joseph Donnelly as a director on 31 August 2018 (2 pages)
12 September 2018Registered office address changed from 3rd Floor 210 High Holborn London WC1V 7EU to Capital Court Windsor Street Uxbridge UB8 1AB on 12 September 2018 (1 page)
3 September 2018Full accounts made up to 31 December 2017 (21 pages)
2 November 2017Second filing for the termination of Steve Skeates as a director (5 pages)
2 November 2017Second filing for the termination of Steve Skeates as a director (5 pages)
2 November 2017Second filing for the cessation of Steve Skeates as a person with significant control (6 pages)
2 November 2017Second filing for the cessation of Steve Skeates as a person with significant control (6 pages)
22 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
18 September 2017Cessation of Steven Skeates as a person with significant control on 21 February 2017 (1 page)
18 September 2017Cessation of Steve Skeates as a person with significant control on 27 February 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 02/11/2017
(2 pages)
18 September 2017Change of details for Manpower Holdings Limited as a person with significant control on 21 February 2017 (2 pages)
18 September 2017Change of details for Manpower Holdings Limited as a person with significant control on 21 February 2017 (2 pages)
18 September 2017Termination of appointment of Steve Skeates as a director on 21 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/11/2017
(2 pages)
18 September 2017Cessation of Steve Skeates as a person with significant control on 27 February 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 02/11/2017
(2 pages)
18 September 2017Termination of appointment of Steve Skeates as a director on 21 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/11/2017
(2 pages)
18 September 2017Cessation of Steven Skeates as a person with significant control on 21 February 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
8 September 2016Full accounts made up to 31 December 2015 (23 pages)
8 September 2016Full accounts made up to 31 December 2015 (23 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 920
(8 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 920
(8 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1.2
(3 pages)
27 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2015-05-05
(2 pages)
27 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1.2 on 2015-04-24
(3 pages)
27 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
27 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1.2
(3 pages)
27 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
21 May 2015Appointment of Mrs Pamela Frances Skeates as a secretary on 1 May 2015 (2 pages)
21 May 2015Appointment of Mrs Pamela Frances Skeates as a secretary on 1 May 2015 (2 pages)
21 May 2015Appointment of Mrs Pamela Frances Skeates as a secretary on 1 May 2015 (2 pages)
9 October 2014Director's details changed for Geoff Smith on 1 September 2014 (2 pages)
9 October 2014Director's details changed for Damian Paul Whitham on 1 September 2014 (2 pages)
9 October 2014Director's details changed for Steve Skeates on 22 September 2014 (2 pages)
9 October 2014Director's details changed for Geoff Smith on 1 September 2014 (2 pages)
9 October 2014Registered office address changed from 3Rd Floor Dragon Court 27-29 Macklin Street London WC2B 5LX United Kingdom to 3Rd Floor 210 High Holborn London WC1V 7EU on 9 October 2014 (1 page)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 920
(8 pages)
9 October 2014Director's details changed for Damian Paul Whitham on 1 September 2014 (2 pages)
9 October 2014Registered office address changed from 3Rd Floor Dragon Court 27-29 Macklin Street London WC2B 5LX United Kingdom to 3Rd Floor 210 High Holborn London WC1V 7EU on 9 October 2014 (1 page)
9 October 2014Director's details changed for Steve Skeates on 22 September 2014 (2 pages)
9 October 2014Director's details changed for Geoff Smith on 1 September 2014 (2 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 920
(8 pages)
9 October 2014Registered office address changed from 3Rd Floor Dragon Court 27-29 Macklin Street London WC2B 5LX United Kingdom to 3Rd Floor 210 High Holborn London WC1V 7EU on 9 October 2014 (1 page)
9 October 2014Director's details changed for Damian Paul Whitham on 1 September 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 21/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 21/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
1 April 2014Termination of appointment of Flora Skeates as a secretary (2 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Particulars of variation of rights attached to shares (4 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Appointment of Geoff Smith as a director (3 pages)
1 April 2014Appointment of Damian Paul Whitham as a director (3 pages)
1 April 2014Appointment of Damian Paul Whitham as a director (3 pages)
1 April 2014Termination of appointment of Flora Skeates as a secretary (2 pages)
1 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 920.00
(4 pages)
1 April 2014Appointment of Geoff Smith as a director (3 pages)
1 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 920.00
(4 pages)
1 April 2014Particulars of variation of rights attached to shares (4 pages)
28 March 2014Registration of charge 042894490003 (27 pages)
28 March 2014Registration of charge 042894490003 (27 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
12 July 2013Total exemption small company accounts made up to 4 January 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 4 January 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 4 January 2013 (5 pages)
24 September 2012Termination of appointment of Pamela Skeates as a secretary (1 page)
24 September 2012Termination of appointment of Pamela Skeates as a secretary (1 page)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
5 September 2012Appointment of Mrs Flora Skeates as a secretary (1 page)
5 September 2012Appointment of Mrs Flora Skeates as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 6 January 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 6 January 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 6 January 2012 (5 pages)
21 September 2011Director's details changed for Steve Skeates on 17 September 2011 (2 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Steve Skeates on 17 September 2011 (2 pages)
22 June 2011Registered office address changed from 90 Long Acre London WC2E 9RZ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 90 Long Acre London WC2E 9RZ on 22 June 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 7 January 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 7 January 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 7 January 2011 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 3 January 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 3 January 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 3 January 2010 (7 pages)
30 October 2009Director's details changed for Steve Skeates on 23 October 2009 (3 pages)
30 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Steve Skeates on 23 October 2009 (3 pages)
30 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
9 September 2009Registered office changed on 09/09/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
9 September 2009Registered office changed on 09/09/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
4 September 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
4 September 2009Secretary appointed pamela frances skeates (1 page)
4 September 2009Secretary appointed pamela frances skeates (1 page)
4 September 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 July 2009Director's change of particulars / steve skeates / 01/04/2009 (1 page)
27 July 2009Director's change of particulars / steve skeates / 01/04/2009 (1 page)
10 July 2009Secretary appointed rjp secretaries LIMITED (1 page)
10 July 2009Secretary appointed rjp secretaries LIMITED (1 page)
26 June 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
26 June 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 October 2007Return made up to 18/09/07; full list of members (2 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 18/09/07; full list of members (2 pages)
8 October 2007Director's particulars changed (1 page)
30 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 October 2006Return made up to 18/09/06; full list of members (2 pages)
5 October 2006Return made up to 18/09/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 May 2006Ad 01/12/05--------- £ si 908@1=908 £ ic 2/910 (2 pages)
3 May 2006Ad 01/12/05--------- £ si 908@1=908 £ ic 2/910 (2 pages)
27 October 2005Return made up to 18/09/05; full list of members (2 pages)
27 October 2005Return made up to 18/09/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2004Return made up to 18/09/04; full list of members (5 pages)
6 October 2004Return made up to 18/09/04; full list of members (5 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
1 December 2003Return made up to 18/09/03; full list of members (5 pages)
1 December 2003Return made up to 18/09/03; full list of members (5 pages)
16 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 September 2002Return made up to 18/09/02; full list of members (5 pages)
20 September 2002Return made up to 18/09/02; full list of members (5 pages)
16 September 2002Registered office changed on 16/09/02 from: blakesley lodge 2 green street sunbury on thames middlesex TW16 6RN (1 page)
16 September 2002Registered office changed on 16/09/02 from: blakesley lodge 2 green street sunbury on thames middlesex TW16 6RN (1 page)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Registered office changed on 05/11/01 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001New director appointed (2 pages)
16 October 2001Company name changed beyond search & selection limite d\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed beyond search & selection limite d\certificate issued on 16/10/01 (2 pages)
10 October 2001Company name changed integral taxation solutions limi ted\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed integral taxation solutions limi ted\certificate issued on 10/10/01 (2 pages)
18 September 2001Incorporation (9 pages)
18 September 2001Incorporation (9 pages)