London
EC1A 4HJ
Director Name | Mr Michael Barber |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Framingham Lane Bramerton Norfolk NR14 7HF |
Director Name | Mr Richard Michael Cawse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Roof All Saints Lane Clevedon North Somerset BS21 6AU |
Director Name | John Eric Smithurst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2004) |
Role | Accountant |
Correspondence Address | 30 Woodlands Road Epsom Surrey KT18 7HW |
Director Name | Mr Peter Albert John Tunnell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2014) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lymden Gardens Reigate Surrey RH2 7HX |
Secretary Name | John Eric Smithurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2004) |
Role | Accountant |
Correspondence Address | 30 Woodlands Road Epsom Surrey KT18 7HW |
Director Name | Mr Graham Leslie Barnes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Tressillian Road Brockley London SE4 1XX |
Director Name | Roberto Ricatti |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | Melzi Deril 12 Milano 20149 Italy |
Director Name | Mrs Anne Felicity Varney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beirnfels Old Odiham Road Alton Hampshire GU34 4BW |
Secretary Name | Mrs Anne Felicity Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beirnfels Old Odiham Road Alton Hampshire GU34 4BW |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mr Timothy Ernest Snook |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Lowood Sanctuary Lane Storrington West Sussex RH20 3JE |
Director Name | Mr Nicholas Lance Hudson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 40 Westville Road Thames Ditton Surrey KT7 0UJ |
Secretary Name | Mr Michael Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Framingham Lane Bramerton Norfolk NR14 7HF |
Director Name | Mr Steve Leggett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Malvern Close Ottershaw Surrey KT16 0NY |
Director Name | Mr David Dalton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Ground Floor Unit A Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB |
Secretary Name | Mr Steve Leggett |
---|---|
Status | Resigned |
Appointed | 28 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | Ground Floor Unit A Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB |
Director Name | Mr Ray John Myers |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor Unit A Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wassen.com |
---|---|
Email address | [email protected] |
Telephone | 0800 4725593 |
Telephone region | Freephone |
Registered Address | 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,135,792 |
Cash | £380 |
Current Liabilities | £1,192,486 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 April 2006 | Delivered on: 6 April 2006 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 |
---|---|
23 December 2002 | Delivered on: 10 January 2003 Satisfied on: 18 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All moneys and liabilities due or to become due from the company and wil to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2018 | Application to strike the company off the register (3 pages) |
24 October 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
24 October 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
18 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 December 2016 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
11 August 2016 | Full accounts made up to 29 February 2016 (15 pages) |
11 August 2016 | Full accounts made up to 29 February 2016 (15 pages) |
11 April 2016 | Statement of capital on 11 April 2016
|
11 April 2016 | Solvency Statement dated 24/02/16 (1 page) |
11 April 2016 | Statement by Directors (1 page) |
11 April 2016 | Solvency Statement dated 24/02/16 (1 page) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital on 11 April 2016
|
11 April 2016 | Statement by Directors (1 page) |
8 December 2015 | Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 (1 page) |
7 December 2015 | Termination of appointment of Steve Leggett as a director on 16 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Steve Leggett as a secretary on 16 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Steve Leggett as a director on 16 October 2015 (1 page) |
7 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
7 December 2015 | Termination of appointment of Steve Leggett as a secretary on 16 October 2015 (1 page) |
7 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
9 November 2015 | Termination of appointment of David Dalton as a director on 31 August 2015 (1 page) |
9 November 2015 | Termination of appointment of David Dalton as a director on 31 August 2015 (1 page) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 July 2015 | Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page) |
11 May 2015 | Termination of appointment of Ray John Myers as a director on 29 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Ray John Myers as a director on 29 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 28 April 2015 (1 page) |
17 September 2014 | Full accounts made up to 28 February 2014 (13 pages) |
17 September 2014 | Full accounts made up to 28 February 2014 (13 pages) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
12 August 2014 | Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page) |
20 November 2013 | Full accounts made up to 28 February 2013 (13 pages) |
20 November 2013 | Full accounts made up to 28 February 2013 (13 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 October 2012 | Full accounts made up to 29 February 2012 (14 pages) |
9 October 2012 | Full accounts made up to 29 February 2012 (14 pages) |
24 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (9 pages) |
13 January 2012 | Appointment of Mr Ray Myers as a director (2 pages) |
13 January 2012 | Appointment of Mr Ray Myers as a director (2 pages) |
1 November 2011 | Termination of appointment of Timothy Snook as a director (1 page) |
1 November 2011 | Termination of appointment of Timothy Snook as a director (1 page) |
21 September 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
21 September 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
5 April 2011 | Appointment of Mt David Dalton as a director (2 pages) |
5 April 2011 | Appointment of Mt David Dalton as a director (2 pages) |
4 April 2011 | Appointment of Mr George Grieve as a director (2 pages) |
4 April 2011 | Appointment of Mr Steve Leggett as a secretary (1 page) |
4 April 2011 | Appointment of Mr Steve Leggett as a secretary (1 page) |
4 April 2011 | Termination of appointment of Michael Barber as a director (1 page) |
4 April 2011 | Termination of appointment of Michael Barber as a secretary (1 page) |
4 April 2011 | Termination of appointment of Michael Barber as a director (1 page) |
4 April 2011 | Appointment of Mr Steve Leggett as a secretary (1 page) |
4 April 2011 | Appointment of Mr Steve Leggett as a secretary
|
4 April 2011 | Appointment of Mr Steve Leggett as a secretary
|
4 April 2011 | Appointment of Mr George Grieve as a director (2 pages) |
4 April 2011 | Termination of appointment of Michael Barber as a secretary (1 page) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (5 pages) |
19 August 2009 | Director appointed mr steve leggett (1 page) |
19 August 2009 | Return made up to 15/08/09; full list of members (5 pages) |
19 August 2009 | Director appointed mr steve leggett (1 page) |
28 March 2009 | Full accounts made up to 30 September 2007 (13 pages) |
28 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
28 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
28 March 2009 | Full accounts made up to 30 September 2007 (13 pages) |
20 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
20 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
21 April 2008 | Director appointed mr nicholas lance hudson (2 pages) |
21 April 2008 | Director appointed mr nicholas lance hudson (2 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
30 August 2007 | Return made up to 15/08/07; full list of members (4 pages) |
30 August 2007 | Return made up to 15/08/07; full list of members (4 pages) |
2 April 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
2 April 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
1 April 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
1 April 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
29 December 2006 | S-div 07/12/06 (2 pages) |
29 December 2006 | S-div 07/12/06 (2 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (5 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (5 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
19 April 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
19 April 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Return made up to 15/08/05; full list of members (5 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (5 pages) |
30 August 2005 | New director appointed (1 page) |
2 November 2004 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
2 November 2004 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
16 September 2004 | Return made up to 15/08/04; change of members (9 pages) |
16 September 2004 | Return made up to 15/08/04; change of members (9 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
23 January 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
18 September 2003 | Return made up to 15/08/03; full list of members
|
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Return made up to 15/08/03; full list of members
|
18 September 2003 | New director appointed (2 pages) |
10 January 2003 | Ad 23/12/02--------- £ si [email protected]=156442 £ si 4238586@1=4238586 £ ic 1/4395029 (3 pages) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Ad 23/12/02--------- £ si [email protected]=156442 £ si 4238586@1=4238586 £ ic 1/4395029 (3 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Memorandum and Articles of Association (15 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Memorandum and Articles of Association (15 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | £ nc 1000/4413586 03/12/02 (1 page) |
13 December 2002 | S-div 03/12/02 (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | £ nc 1000/4413586 03/12/02 (1 page) |
13 December 2002 | Resolutions
|
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | S-div 03/12/02 (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 November 2002 | Company name changed entrymatch LIMITED\certificate issued on 25/11/02 (2 pages) |
25 November 2002 | Company name changed entrymatch LIMITED\certificate issued on 25/11/02 (2 pages) |
15 August 2002 | Incorporation (17 pages) |
15 August 2002 | Incorporation (17 pages) |