Company NameAmsprop Central Limited
DirectorMichael Edward Ray
Company StatusActive
Company Number04293793
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(10 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusCurrent
Appointed07 February 2012(10 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameLady Ann Sugar
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameMr Andrew Norman Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 October 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMs Louise Jane Sugar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMr Colin Torquil Sandy
NationalityBritish
StatusResigned
Appointed30 November 2001(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(2 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr James Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 October 2022)
RoleEstates Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameRoger George Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(10 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2020)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Contact

Websiteamsprop.com
Telephone020 32255555
Telephone regionLondon

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Amsprop LTD
100.00%
Ordinary

Financials

Year2014
Turnover£701,669
Gross Profit£701,669
Net Worth£19,982,448
Cash£2,507,171
Current Liabilities£10,115,775

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

28 November 2003Delivered on: 4 December 2003
Satisfied on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: F/H property known as or being 54 st james's street, london SW1A 1JT t/n 40396 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts.
Fully Satisfied
1 November 2002Delivered on: 8 November 2002
Satisfied on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being 54 st james's street london SW1A 1JT together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
13 January 2021Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
31 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages)
31 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages)
23 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
23 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (31 pages)
28 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages)
21 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
21 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
4 March 2019Director's details changed for Louise Jane Baron on 28 February 2019 (2 pages)
4 March 2019Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages)
4 March 2019Director's details changed for Roger George Adams on 28 February 2019 (2 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
28 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
28 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages)
28 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
13 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
13 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
13 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
13 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages)
13 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
13 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages)
13 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
13 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
11 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages)
11 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages)
11 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages)
11 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
11 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(7 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(7 pages)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
6 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (15 pages)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
6 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (15 pages)
6 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
6 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages)
6 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
6 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(7 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(7 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (15 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (15 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
28 November 2013Auditor's resignation (1 page)
28 November 2013Auditor's resignation (1 page)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
23 January 2013Full accounts made up to 30 June 2012 (17 pages)
23 January 2013Full accounts made up to 30 June 2012 (17 pages)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
15 August 2012Register(s) moved to registered office address (1 page)
15 August 2012Register(s) moved to registered office address (1 page)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
10 November 2011Full accounts made up to 30 June 2011 (17 pages)
10 November 2011Full accounts made up to 30 June 2011 (17 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
5 November 2010Full accounts made up to 30 June 2010 (16 pages)
5 November 2010Full accounts made up to 30 June 2010 (16 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
18 November 2009Full accounts made up to 30 June 2009 (18 pages)
18 November 2009Full accounts made up to 30 June 2009 (18 pages)
13 November 2009Director's details changed for James Hughes on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for James Hughes on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
2 July 2009Appointment terminated director alan sugar (1 page)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Appointment terminated director alan sugar (1 page)
2 July 2009Appointment terminated director ann sugar (1 page)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Appointment terminated director ann sugar (1 page)
17 November 2008Full accounts made up to 30 June 2008 (18 pages)
17 November 2008Full accounts made up to 30 June 2008 (18 pages)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
6 August 2008Return made up to 25/07/08; full list of members (9 pages)
6 August 2008Return made up to 25/07/08; full list of members (9 pages)
12 June 2008Director's change of particulars / james hughes / 14/05/2008 (1 page)
12 June 2008Director's change of particulars / james hughes / 14/05/2008 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
18 December 2007Full accounts made up to 30 June 2007 (32 pages)
18 December 2007Full accounts made up to 30 June 2007 (32 pages)
11 August 2007Return made up to 25/07/07; full list of members (8 pages)
11 August 2007Return made up to 25/07/07; full list of members (8 pages)
15 January 2007Full accounts made up to 30 June 2006 (15 pages)
15 January 2007Full accounts made up to 30 June 2006 (15 pages)
3 October 2006Return made up to 26/09/06; full list of members (8 pages)
3 October 2006Return made up to 26/09/06; full list of members (8 pages)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
3 October 2005Return made up to 26/09/05; full list of members (8 pages)
3 October 2005Return made up to 26/09/05; full list of members (8 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
4 October 2004Return made up to 26/09/04; full list of members (8 pages)
4 October 2004Return made up to 26/09/04; full list of members (8 pages)
8 April 2004Full accounts made up to 30 June 2003 (12 pages)
8 April 2004Full accounts made up to 30 June 2003 (12 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
4 December 2003Particulars of mortgage/charge (6 pages)
4 December 2003Particulars of mortgage/charge (6 pages)
10 October 2003Return made up to 26/09/03; full list of members (7 pages)
10 October 2003Return made up to 26/09/03; full list of members (7 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
8 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
4 October 2002Return made up to 26/09/02; full list of members (7 pages)
4 October 2002Return made up to 26/09/02; full list of members (7 pages)
10 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
10 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
30 January 2002Location of register of members (1 page)
30 January 2002Location of register of members (non legible) (1 page)
30 January 2002Location of register of members (1 page)
30 January 2002Location of register of members (non legible) (1 page)
9 January 2002Resolutions
  • RES13 ‐ Aud remuneration 30/11/01
(2 pages)
9 January 2002Resolutions
  • RES13 ‐ Aud remuneration 30/11/01
(2 pages)
4 January 2002Memorandum and Articles of Association (11 pages)
4 January 2002Memorandum and Articles of Association (11 pages)
19 December 2001Director resigned (2 pages)
19 December 2001New director appointed (6 pages)
19 December 2001New director appointed (6 pages)
19 December 2001Registered office changed on 19/12/01 from: hill house 1 little new street london EC4A 3TR (2 pages)
19 December 2001Director resigned (2 pages)
19 December 2001New director appointed (6 pages)
19 December 2001New director appointed (6 pages)
19 December 2001New director appointed (6 pages)
19 December 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
19 December 2001Secretary resigned (2 pages)
19 December 2001New director appointed (6 pages)
19 December 2001New director appointed (6 pages)
19 December 2001New director appointed (6 pages)
19 December 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
19 December 2001New secretary appointed (4 pages)
19 December 2001New director appointed (6 pages)
19 December 2001New director appointed (6 pages)
19 December 2001Registered office changed on 19/12/01 from: hill house 1 little new street london EC4A 3TR (2 pages)
19 December 2001New director appointed (6 pages)
19 December 2001New secretary appointed (4 pages)
19 December 2001Secretary resigned (2 pages)
19 December 2001New director appointed (6 pages)
5 December 2001Company name changed farminster LIMITED\certificate issued on 05/12/01 (3 pages)
5 December 2001Company name changed farminster LIMITED\certificate issued on 05/12/01 (3 pages)
26 September 2001Incorporation (18 pages)
26 September 2001Incorporation (18 pages)