London
WC2R 0RL
Secretary Name | Natalie Jane White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 July 2018) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 26 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Mr David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 May 2011) |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
327.3m at $1 | Green Wharf LTD 97.40% Ordinary 1 |
---|---|
873.3m at £0.01 | Green Wharf LTD 2.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,265,667 |
Cash | £264,352 |
Current Liabilities | £32,880 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
26 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 October 2017 | Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages) |
17 October 2017 | Appointment of a voluntary liquidator (1 page) |
17 October 2017 | Declaration of solvency (5 pages) |
17 October 2017 | Appointment of a voluntary liquidator (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Declaration of solvency (5 pages) |
17 October 2017 | Resolutions
|
26 September 2017 | Notification of Pearson Education Investments Limited as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Notification of Pearson Education Investments Limited as a person with significant control on 7 September 2017 (1 page) |
14 September 2017 | Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Statement of capital on 7 September 2017
|
7 September 2017 | Solvency Statement dated 05/09/17 (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Statement of capital on 7 September 2017
|
7 September 2017 | Solvency Statement dated 05/09/17 (1 page) |
7 September 2017 | Statement by Directors (1 page) |
7 September 2017 | Statement by Directors (1 page) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
17 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
17 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
17 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
24 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
24 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
15 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
15 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
15 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
15 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 July 2013 | Appointment of Mr Andrew John Midgley as a director (2 pages) |
12 July 2013 | Appointment of Mr Andrew John Midgley as a director (2 pages) |
24 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
24 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
14 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
14 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
14 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
14 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
24 September 2009 | Nc inc already adjusted 15/09/09 (2 pages) |
24 September 2009 | Nc inc already adjusted 15/09/09 (2 pages) |
24 September 2009 | Ad 18/09/09\usd si 100000000@1=100000000\usd ic 227290000/327290000\ (2 pages) |
24 September 2009 | Ad 18/09/09\usd si 100000000@1=100000000\usd ic 227290000/327290000\ (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
4 July 2009 | Ad 29/06/09\usd si 4340000@1=4340000\usd ic 222950000/227290000\ (2 pages) |
4 July 2009 | Ad 29/06/09\usd si 4340000@1=4340000\usd ic 222950000/227290000\ (2 pages) |
1 July 2009 | Ad 15/06/09\usd si 71850000@1=71850000\usd ic 151100000/222950000\ (2 pages) |
1 July 2009 | Ad 15/06/09\usd si 71850000@1=71850000\usd ic 151100000/222950000\ (2 pages) |
1 July 2009 | Nc inc already adjusted 12/06/09 (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
1 July 2009 | Nc inc already adjusted 12/06/09 (1 page) |
22 May 2009 | Accounting reference date extended from 27/11/2008 to 31/12/2008 (1 page) |
22 May 2009 | Accounting reference date extended from 27/11/2008 to 31/12/2008 (1 page) |
22 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 January 2009 | Nc inc already adjusted 05/12/08 (1 page) |
6 January 2009 | Nc inc already adjusted 05/12/08 (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Ad 04/12/08\usd si 72300000@1=72300000\usd ic 78800000/151100000\ (2 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Ad 04/12/08\usd si 72300000@1=72300000\usd ic 78800000/151100000\ (2 pages) |
17 July 2008 | Ad 04/06/08\usd si 49000000@1=49000000\usd ic 29800000/78800000\ (2 pages) |
17 July 2008 | Ad 04/06/08\usd si 49000000@1=49000000\usd ic 29800000/78800000\ (2 pages) |
1 May 2008 | Full accounts made up to 27 November 2007 (8 pages) |
1 May 2008 | Full accounts made up to 27 November 2007 (8 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Ad 06/03/08\usd si 29800000@1=29800000\usd ic 0/29800000\ (2 pages) |
13 March 2008 | Nc inc already adjusted 06/03/08 (1 page) |
13 March 2008 | Nc inc already adjusted 06/03/08 (1 page) |
13 March 2008 | Ad 06/03/08\usd si 29800000@1=29800000\usd ic 0/29800000\ (2 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
20 December 2007 | Accounting reference date shortened from 31/12/07 to 27/11/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/12/07 to 27/11/07 (1 page) |
22 November 2007 | Certificate of reduction of issued capital (1 page) |
22 November 2007 | Reduction of iss capital and minute (oc) (4 pages) |
22 November 2007 | Certificate of reduction of issued capital (1 page) |
22 November 2007 | Reduction of iss capital and minute (oc) (4 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
7 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (5 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (5 pages) |
8 July 2005 | Ad 20/06/05--------- £ si 22000000@1=22000000 £ ic 840638249/862638249 (2 pages) |
8 July 2005 | Ad 20/06/05--------- £ si 22000000@1=22000000 £ ic 840638249/862638249 (2 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 January 2005 | Ad 14/12/04--------- £ si 4639318@1 (2 pages) |
11 January 2005 | Ad 14/12/04--------- £ si 4639318@1 (2 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (5 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (5 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (5 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (5 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
13 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 February 2003 | Auditor's resignation (3 pages) |
9 February 2003 | Auditor's resignation (3 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
19 December 2002 | Ad 11/12/02--------- £ si 4227741@1=4227741 £ ic 836410508/840638249 (2 pages) |
19 December 2002 | Ad 11/12/02--------- £ si 4227741@1=4227741 £ ic 836410508/840638249 (2 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Ad 31/01/02--------- £ si 836410507@1=836410507 £ ic 1/836410508 (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Ad 31/01/02--------- £ si 836410507@1=836410507 £ ic 1/836410508 (2 pages) |
27 December 2001 | New director appointed (4 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (4 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (17 pages) |
21 December 2001 | Incorporation (17 pages) |