London
WC1X 8QR
Director Name | Mr Jonathan Richard Cook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr William Patrick Loughnane |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(21 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mrs Sarah Felicity Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uphampton House Uphampton, Shobdon Leominster Herefordshire HR6 9PA Wales |
Director Name | Mr Michael James Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uphampton House Uphampton, Shobdon Leominster Herefordshire HR6 9PA Wales |
Secretary Name | Mrs Sarah Felicity Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uphampton House Uphampton, Shobdon Leominster Herefordshire HR6 9PA Wales |
Director Name | Mr Garfield John Evans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Malt House West Street Pembridge Leominster Herefordshire HR6 9DX Wales |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Colin Kenneth Rae |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 03 May 2017(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 25 May 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John Carleton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 February 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher John Spiceley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Nigel Peter Hopkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Tracey Dawn James |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Amjad Mazhar Hussain |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Angela Olasubomi Daniel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Scott Wallace Black |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2024) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2021(19 years after company formation) |
Appointment Duration | 2 years (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | premier-manufacturing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01568 709297 |
Telephone region | Leominster |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £580,156 |
Cash | £130,505 |
Current Liabilities | £549,993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
30 May 2017 | Delivered on: 2 June 2017 Persons entitled: Places for People Ventures Operations Limited Classification: A registered charge Outstanding |
---|---|
12 February 2016 | Delivered on: 12 February 2016 Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
28 December 2011 | Delivered on: 30 December 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 January 2003 | Delivered on: 29 January 2003 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 |
8 December 2020 | Termination of appointment of Christopher John Spiceley as a director on 8 December 2020 (1 page) |
---|---|
4 November 2020 | Termination of appointment of Michael James Williams as a director on 2 November 2020 (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
22 July 2020 | Termination of appointment of Angela Olasubomi Daniel as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Nigel Peter Hopkins as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Tracey Dawn James as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page) |
10 July 2020 | Appointment of Mr Andrew Winstanley as a director on 1 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Nigel Peter Hopkins as a director on 1 June 2020 (2 pages) |
2 June 2020 | Appointment of Mrs Tracey Dawn James as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Ms Angela Olasubomi Daniel as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages) |
26 March 2020 | Full accounts made up to 31 March 2019 (17 pages) |
10 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Termination of appointment of John Carleton as a director on 29 February 2020 (1 page) |
19 December 2019 | Appointment of Mr Christopher John Spiceley as a director on 9 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr John Carleton as a director on 13 November 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
24 October 2019 | Termination of appointment of Andreas Joachim Fegbeutel as a director on 24 October 2019 (1 page) |
24 May 2019 | Termination of appointment of Colin Kenneth Rae as a director on 24 May 2019 (1 page) |
21 March 2019 | Termination of appointment of Sarah Felicity Williams as a director on 6 February 2019 (1 page) |
21 March 2019 | Registered office address changed from The Old Cinema Shobdon Leominster Herefordshire HR6 9NR to 80 Cheapside London EC2V 6EE on 21 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Garfield John Evans as a director on 6 February 2019 (1 page) |
27 February 2019 | Resolutions
|
27 February 2019 | Resolutions
|
25 February 2019 | Change of share class name or designation (2 pages) |
19 February 2019 | Cessation of Michael James Williams as a person with significant control on 28 January 2019 (1 page) |
19 February 2019 | Change of details for Places Developments (Holdings) Limited as a person with significant control on 28 January 2019 (2 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
12 October 2018 | Register inspection address has been changed to The White House Clifton York YO30 6AE (1 page) |
12 October 2018 | Register(s) moved to registered inspection location The White House Clifton York YO30 6AE (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Notification of Places Developments (Holdings) Limited as a person with significant control on 3 May 2017 (2 pages) |
17 October 2017 | Change of details for Mr Michael James Williams as a person with significant control on 3 May 2017 (2 pages) |
17 October 2017 | Notification of Places Developments (Holdings) Limited as a person with significant control on 3 May 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
17 October 2017 | Change of details for Mr Michael James Williams as a person with significant control on 3 May 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 June 2017 | Satisfaction of charge 1 in full (4 pages) |
27 June 2017 | Satisfaction of charge 2 in full (4 pages) |
27 June 2017 | Satisfaction of charge 2 in full (4 pages) |
27 June 2017 | Satisfaction of charge 1 in full (4 pages) |
2 June 2017 | Satisfaction of charge 045530840003 in full (4 pages) |
2 June 2017 | Registration of charge 045530840004, created on 30 May 2017 (57 pages) |
2 June 2017 | Satisfaction of charge 045530840003 in full (4 pages) |
2 June 2017 | Registration of charge 045530840004, created on 30 May 2017 (57 pages) |
1 June 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
1 June 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
31 May 2017 | Appointment of Mr Colin Kenneth Rae as a director on 3 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Christopher Paul Martin as a secretary on 25 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr David Cowans as a director on 3 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Christopher Paul Martin as a secretary on 25 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Colin Kenneth Rae as a director on 3 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andreas Joachim Fegbeutel as a director on 3 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andreas Joachim Fegbeutel as a director on 3 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr David Cowans as a director on 3 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Garfield John Evans as a director on 3 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Garfield John Evans as a director on 3 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Sarah Felicity Williams as a secretary on 3 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Sarah Felicity Williams as a secretary on 3 May 2017 (1 page) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
12 February 2016 | Registration of charge 045530840003, created on 12 February 2016 (38 pages) |
12 February 2016 | Registration of charge 045530840003, created on 12 February 2016 (38 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Company name changed excelloo LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Company name changed excelloo LIMITED\certificate issued on 28/07/11
|
2 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
14 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 December 2007 | Amended accounts made up to 31 October 2006 (6 pages) |
10 December 2007 | Amended accounts made up to 31 October 2006 (6 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 03/10/05; full list of members (2 pages) |
11 October 2006 | Return made up to 03/10/05; full list of members (2 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 April 2006 | Company name changed the convenience company wales & west LIMITED\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed the convenience company wales & west LIMITED\certificate issued on 25/04/06 (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: new house corton farm presteigne powys LD8 2LD (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: new house corton farm presteigne powys LD8 2LD (1 page) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
3 October 2002 | Incorporation (10 pages) |
3 October 2002 | Incorporation (10 pages) |