Company NameSnowflake Software Limited
Company StatusDissolved
Company Number04294244
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 6 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2022)
RoleGroup Md
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed09 March 2020(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2022)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Edward James Curtis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 days after company formation)
Appointment Duration18 years, 5 months (resigned 09 March 2020)
RoleCto/Company Secretary
Country of ResidenceEngland
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Director NameMr Ian Painter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 days after company formation)
Appointment Duration18 years, 5 months (resigned 09 March 2020)
RoleMD
Country of ResidenceEngland
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Secretary NameMr Edward James Curtis
NationalityBritish
StatusResigned
Appointed28 September 2001(2 days after company formation)
Appointment Duration18 years, 5 months (resigned 09 March 2020)
RoleCto/Company Secretary
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Director NameMr Simon Charles Perry
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(4 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Director NameMr Peter Alfred Woodsford
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(9 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Director NameGabriel Le Roux Cilliers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2015)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Director NameMr Alexis James Brooker
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Director NameBernard Kwaku Asare
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed08 August 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Director NameMs Lisa Church
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Director NameMr Oliver Marlon Deakin
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(17 years, 8 months after company formation)
Appointment Duration9 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlleyn House 23-27 Carlton Crescent
Southampton
Hampshire
SO15 2EU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.snowflakesoftware.com/
Email address[email protected]
Telephone023 80238232
Telephone regionSouthampton / Portsmouth

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£1,848,007
Gross Profit£1,803,929
Net Worth£423,588
Cash£1,006,711
Current Liabilities£724,168

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

27 June 2016Delivered on: 1 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
6 October 2014Delivered on: 14 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2002Delivered on: 8 October 2002
Persons entitled: Hsbc 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.
Outstanding

Filing History

21 December 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
4 November 2020Change of details for Reed Business Information Limited as a person with significant control on 2 November 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
7 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
3 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
3 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
16 March 2020Registered office address changed from Alleyn House 23-27 Carlton Crescent Southampton Hampshire SO15 2EU to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 16 March 2020 (1 page)
13 March 2020Cessation of Edward James Curtis as a person with significant control on 9 March 2020 (1 page)
13 March 2020Appointment of Mr Jamie Andrew O'sullivan as a director on 9 March 2020 (2 pages)
13 March 2020Cessation of Ian Painter as a person with significant control on 9 March 2020 (1 page)
13 March 2020Termination of appointment of Ian Painter as a director on 9 March 2020 (1 page)
13 March 2020Termination of appointment of Alexis James Brooker as a director on 9 March 2020 (1 page)
13 March 2020Appointment of Mr Mark Vickers Kelsey as a director on 9 March 2020 (2 pages)
13 March 2020Termination of appointment of Peter Alfred Woodsford as a director on 9 March 2020 (1 page)
13 March 2020Termination of appointment of Oliver Marlon Deakin as a director on 9 March 2020 (1 page)
13 March 2020Termination of appointment of Lisa Church as a director on 9 March 2020 (1 page)
13 March 2020Appointment of Re Secretaries Limited as a secretary on 9 March 2020 (2 pages)
13 March 2020Termination of appointment of Edward James Curtis as a director on 9 March 2020 (1 page)
13 March 2020Notification of Reed Business Information Limited as a person with significant control on 9 March 2020 (2 pages)
13 March 2020Termination of appointment of Edward James Curtis as a secretary on 9 March 2020 (1 page)
9 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 1,005.93
(3 pages)
21 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 January 2020Second filing of the annual return made up to 10 April 2015 (22 pages)
13 January 2020Second filing of the annual return made up to 26 September 2013 (23 pages)
13 January 2020Second filing of the annual return made up to 26 September 2014 (23 pages)
13 January 2020Second filing of a statement of capital following an allotment of shares on 1 February 2013
  • GBP 816.00
(7 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
23 July 2019Appointment of Mr Oliver Marlon Deakin as a director on 12 June 2019 (2 pages)
31 May 2019Termination of appointment of Bernard Kwaku Asare as a director on 31 May 2019 (1 page)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
28 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
23 August 2017Appointment of Ms Lisa Church as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Ms Lisa Church as a director on 23 August 2017 (2 pages)
11 July 2017Satisfaction of charge 042942440003 in full (1 page)
11 July 2017Satisfaction of charge 042942440003 in full (1 page)
11 July 2017Satisfaction of charge 042942440002 in full (1 page)
11 July 2017Satisfaction of charge 042942440002 in full (1 page)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Satisfaction of charge 1 in full (1 page)
13 October 2016Satisfaction of charge 1 in full (1 page)
16 August 2016Appointment of Bernard Kwaku Asare as a director on 8 August 2016 (2 pages)
16 August 2016Appointment of Bernard Kwaku Asare as a director on 8 August 2016 (2 pages)
1 July 2016Registration of charge 042942440003, created on 27 June 2016 (12 pages)
1 July 2016Registration of charge 042942440003, created on 27 June 2016 (12 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 816
(6 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 816
(6 pages)
3 February 2016Termination of appointment of Gabriel Le Roux Cilliers as a director on 6 November 2015 (1 page)
3 February 2016Termination of appointment of Gabriel Le Roux Cilliers as a director on 6 November 2015 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Resolutions
  • RES13 ‐ Re:shares & shareholders 10/04/2015
(1 page)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 816
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 816
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2020
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Registration of charge 042942440002, created on 6 October 2014 (20 pages)
14 October 2014Registration of charge 042942440002, created on 6 October 2014 (20 pages)
14 October 2014Registration of charge 042942440002, created on 6 October 2014 (20 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2020.
(6 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 800
(5 pages)
10 October 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 832
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020.
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 3 October 2013
  • GBP 800
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 832
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 3 October 2013
  • GBP 800
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 832
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 3 October 2013
  • GBP 800
(3 pages)
12 August 2014All of the property or undertaking has been released from charge 1 (2 pages)
12 August 2014All of the property or undertaking has been released from charge 1 (2 pages)
20 February 2014Appointment of Mr Alexis James Brooker as a director (2 pages)
20 February 2014Appointment of Mr Alexis James Brooker as a director (2 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
2 December 2013Appointment of Gabriel Le Roux Cilliers as a director (2 pages)
2 December 2013Appointment of Gabriel Le Roux Cilliers as a director (2 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 800
(4 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2020.
(5 pages)
22 August 2013Termination of appointment of Simon Perry as a director (1 page)
22 August 2013Termination of appointment of Simon Perry as a director (1 page)
6 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
6 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
9 January 2013Resolutions
  • RES13 ‐ Section 551 14/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 January 2013Resolutions
  • RES13 ‐ Section 551 14/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
25 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
19 October 2010Director's details changed for Mr Peter Alfred Woodsford on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Edward James Curtis on 27 February 2009 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Edward James Curtis on 2 October 2009 (2 pages)
19 October 2010Secretary's details changed for Edward James Curtis on 27 February 2009 (2 pages)
19 October 2010Director's details changed for Mr Edward James Curtis on 2 October 2009 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Mr Edward James Curtis on 2 October 2009 (1 page)
19 October 2010Director's details changed for Mr Edward James Curtis on 27 February 2009 (2 pages)
19 October 2010Director's details changed for Simon Charles Perry on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Peter Alfred Woodsford on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Simon Charles Perry on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Ian Painter on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Edward James Curtis on 2 October 2009 (2 pages)
19 October 2010Secretary's details changed for Mr Edward James Curtis on 2 October 2009 (1 page)
19 October 2010Secretary's details changed for Mr Edward James Curtis on 2 October 2009 (1 page)
19 October 2010Director's details changed for Ian Painter on 26 September 2010 (2 pages)
19 October 2010Secretary's details changed for Edward James Curtis on 27 February 2009 (2 pages)
31 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
31 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
22 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
1 October 2008Return made up to 26/09/08; full list of members (5 pages)
1 October 2008Return made up to 26/09/08; full list of members (5 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 May 2008Registered office changed on 28/05/2008 from eastgate house town quay southampton hampshire SO14 2NY (1 page)
28 May 2008Registered office changed on 28/05/2008 from, eastgate house, town quay, southampton, hampshire, SO14 2NY (1 page)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 March 2007Registered office changed on 01/03/07 from: 82 earls road southampton hampshire SO14 6SF (1 page)
1 March 2007Registered office changed on 01/03/07 from: 82 earls road, southampton, hampshire SO14 6SF (1 page)
19 October 2006Return made up to 26/09/06; full list of members (3 pages)
19 October 2006Return made up to 26/09/06; full list of members (3 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
29 November 2005Return made up to 26/09/05; full list of members (3 pages)
29 November 2005Return made up to 26/09/05; full list of members (3 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
11 August 2005S-div 20/07/05 (1 page)
11 August 2005S-div 20/07/05 (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 October 2004Return made up to 26/09/04; full list of members (8 pages)
27 October 2004Return made up to 26/09/04; full list of members (8 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
17 October 2003Return made up to 26/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 October 2003Return made up to 26/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
5 March 2002Ad 01/02/02-28/02/02 £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2002Ad 01/02/02-28/02/02 £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
23 November 2001Registered office changed on 23/11/01 from: 38 new forest enterprise centre rushington business park totton southampton SO40 9LA (1 page)
23 November 2001Registered office changed on 23/11/01 from: 38 new forest enterprise centre, rushington business park, totton, southampton SO40 9LA (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
2 October 2001Registered office changed on 02/10/01 from: 46A syon lane, osterley, middlesex TW7 5NQ (1 page)
26 September 2001Incorporation (12 pages)
26 September 2001Incorporation (12 pages)