London
SW1X 7HS
Director Name | Mr Kaushik De |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Mr Anthony John Raymond Newhouse |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month after company formation) |
Appointment Duration | 3 days (resigned 20 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colinette Road London SW15 6QQ |
Director Name | Oladiran Olatunji Emanuel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month after company formation) |
Appointment Duration | 3 days (resigned 20 February 2003) |
Role | Solicitor |
Correspondence Address | 189c Haverstock Hill London NW3 4QG |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Mr Paul Rodger Strickland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Lewes Road Haywards Heath West Sussex RH17 7SP |
Director Name | Mr David Robert Vine |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glendale Drive London SW19 7BG |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Rosemary Helen Burke |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 10a Eccleston Square London SW1V 1NP |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2012) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Resigned |
Appointed | 20 October 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 October 2022) |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Website | tatasteel.com |
---|
Registered Address | 18 Grosvenor Place London SW1X 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Corus Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
24 February 2005 | Delivered on: 7 March 2005 Satisfied on: 22 May 2007 Persons entitled: Hsbc Bank PLC (Acting in Its Capacity as Security Agent) (the Pledgee) Classification: A deed of pledge over registered shares Secured details: All monies due or to become due from either pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A right of pledge over present shares and the related rights pertaining thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 February 2005 | Delivered on: 7 March 2005 Satisfied on: 22 May 2007 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the undertaking and assets. Fully Satisfied |
1 August 2003 | Delivered on: 14 August 2003 Satisfied on: 1 March 2005 Persons entitled: Hsbc Bank PLC and Each of Its Successors in Title,Permitted Assigns and Permitted Transferees Classification: A deed of pledge of registered shares in the capital of corus nederland B.V. created by the pledgor and corus property limited (together the pledgors) Secured details: All monies due or to become due by the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In the share pledge the pledgor granted to hsbc bank PLC a right of pledge over its present shares and the related rights pertaining thereto and grants in advance to hsbc bank PLC a right of pledge over its future shares and the related rights pertaining thereto. Fully Satisfied |
31 July 2003 | Delivered on: 4 August 2003 Satisfied on: 1 March 2005 Persons entitled: Hsbc Bank PLC (As Trustee for the Secured Parties) in Accordance with the Facility Agreement Classification: Debenture Secured details: All monies due or to become due from the company to the security agent (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge the whole of the company's undertaking and assets from time to time present and future. See the mortgage charge document for full details. Fully Satisfied |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
18 December 2019 | Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page) |
25 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 January 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page) |
17 January 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 September 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
2 September 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
5 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 14 January 2010 with a full list of shareholders
|
12 March 2012 | Annual return made up to 14 January 2010 with a full list of shareholders
|
12 March 2012 | Annual return made up to 14 January 2011 with a full list of shareholders
|
12 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 14 January 2011 with a full list of shareholders
|
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 August 2011 | Termination of appointment of Paul Strickland as a director (1 page) |
4 August 2011 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
4 August 2011 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
4 August 2011 | Termination of appointment of Paul Strickland as a director (1 page) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders
|
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders
|
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
26 January 2010 | Director's details changed for Syed Anwar Hasan on 14 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders
|
26 January 2010 | Director's details changed for Syed Anwar Hasan on 14 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders
|
11 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
12 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Memorandum and Articles of Association (1 page) |
4 January 2008 | £ ic 74414399/74414397 20/12/07 £ sr 2@1=2 (2 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2008 | £ ic 74414399/74414397 20/12/07 £ sr 2@1=2 (2 pages) |
4 January 2008 | Memorandum and Articles of Association (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
7 August 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
7 August 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
7 August 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
7 August 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 August 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
7 August 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 August 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 August 2007 | Re-registration of Memorandum and Articles (6 pages) |
7 August 2007 | Re-registration of Memorandum and Articles (6 pages) |
7 August 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 July 2007 | Declaration of assistance for shares acquisition (16 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Declaration of assistance for shares acquisition (16 pages) |
31 July 2007 | Resolutions
|
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
8 July 2005 | Full accounts made up to 1 January 2005 (15 pages) |
8 July 2005 | Full accounts made up to 1 January 2005 (15 pages) |
8 July 2005 | Full accounts made up to 1 January 2005 (15 pages) |
7 March 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
7 July 2004 | Full accounts made up to 3 January 2004 (14 pages) |
7 July 2004 | Full accounts made up to 3 January 2004 (14 pages) |
7 July 2004 | Full accounts made up to 3 January 2004 (14 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
14 August 2003 | Particulars of mortgage/charge (8 pages) |
14 August 2003 | Particulars of mortgage/charge (8 pages) |
4 August 2003 | Particulars of mortgage/charge (8 pages) |
4 August 2003 | Particulars of mortgage/charge (8 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
26 March 2003 | Statement of affairs (3 pages) |
26 March 2003 | Ad 06/03/03--------- £ si 74414397@1=74414397 £ ic 2/74414399 (3 pages) |
26 March 2003 | Statement of affairs (3 pages) |
26 March 2003 | Ad 06/03/03--------- £ si 74414397@1=74414397 £ ic 2/74414399 (3 pages) |
23 March 2003 | Memorandum and Articles of Association (5 pages) |
23 March 2003 | Memorandum and Articles of Association (5 pages) |
20 March 2003 | Nc inc already adjusted 19/02/03 (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Nc inc already adjusted 19/02/03 (1 page) |
20 March 2003 | Resolutions
|
18 March 2003 | Memorandum and Articles of Association (8 pages) |
18 March 2003 | Memorandum and Articles of Association (8 pages) |
13 March 2003 | Company name changed corus spv LIMITED\certificate issued on 13/03/03 (2 pages) |
13 March 2003 | Company name changed corus spv LIMITED\certificate issued on 13/03/03 (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
6 March 2003 | Memorandum and Articles of Association (5 pages) |
6 March 2003 | Memorandum and Articles of Association (5 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 2 lambs passage, london, EC1Y 8BB (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 2 lambs passage, london, EC1Y 8BB (1 page) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (2 pages) |
26 February 2003 | Memorandum and Articles of Association (13 pages) |
26 February 2003 | Memorandum and Articles of Association (13 pages) |
20 February 2003 | Company name changed trushelfco (no.2931) LIMITED\certificate issued on 20/02/03 (2 pages) |
20 February 2003 | Company name changed trushelfco (no.2931) LIMITED\certificate issued on 20/02/03 (2 pages) |
14 January 2003 | Incorporation (18 pages) |
14 January 2003 | Incorporation (18 pages) |