Company NameEcogra Limited
DirectorsShaun McCallaghan and Bradley Khoury
Company StatusActive
Company Number04690117
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2003(21 years, 1 month ago)
Previous NamesEcogra Limited and Egaming Compliance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Shaun McCallaghan
Date of BirthMay 1982 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed14 December 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2/F Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Bradley Khoury
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed14 December 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2/F Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Frank Catania
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleAttorney/Consultant
Country of ResidenceUnited States
Correspondence Address15 Park Slope Terrace
Hawthorne
New Jersey
United States Of America
07506
Director NameMr Andrew James Beveridge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address2/F Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameRussell Ian Foreman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleAccountant
Correspondence AddressWoodlands
Pine Grove
London
N20 8LB
Director NameWilliam Alistair Galston
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitbeck 4 Bramhall Drive
High Generals Wood
Washington
Tyne & Wear
NE38 9DB
Director NameMr Paul Louis Hainsworth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleConsultant
Correspondence AddressBelvedere Cottage
High Street
Esher
Surrey
KT10 9LG
Director NameMr Roger Raatgever
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleOperations Director
Correspondence Address25 Wentworth Close
Onchan
Isle Of Man
IM3 2JT
Secretary NamePeter Stuart Snaith
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBarton Farm
Aldington
Kent
TN25 7BH
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(9 months, 1 week after company formation)
Appointment Duration8 years (resigned 31 December 2011)
RoleTourism & Leisure Consultant
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(10 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Director NameKarl Oskar Petrus Magnusson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed07 September 2005(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 08 June 2006)
RoleVp & Cao Ongame
Correspondence AddressS: T Goransgatan 33a
753 26 Uppsala
Foreign
Director NameAnders Jan Erik Lantz
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2006(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 January 2007)
RoleCso
Correspondence AddressLillgardsvagen 44
Tungelsta
13757
Sweden
Director NameWilliam Alexander Henbrey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Windrush Court
Windrush Drive
High Wycombe
Buckinghamshire
HP13 7UL
Director NameClaus Oliver Eckel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed31 May 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSteinbrechergasse 19-21/2
Wien
1220
Austria
Director NameMr Christopher Lionel Hobbs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2011)
RoleHead Of Corporate Affairs
Country of ResidenceIsle Of Man
Correspondence Address24 Pinehurst Avenue
Douglas
Isle Of Man
IM2 1PJ
Director NameMr Florian Sauer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2011(7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 March 2011)
RoleCompliance Manager
Country of ResidenceAustria
Correspondence Address11 Boersegasse
Wien
1010 Wien
Director NameMs Ansonette Naude Rees
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(8 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chalcot Villas
52 Park Road
Hampton Hill
TW12 1HP
Director NameMr Gareth Muirhead
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed20 June 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2016)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Fisher Close
London
SE16 5AD
Director NameMr Robert Edward Hewitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2/F Berkeley Square House Berkeley Square
London
W1J 6BD

Contact

Websiteegamingcompliance.com

Location

Registered Address2/F Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£122,920
Cash£157,993
Current Liabilities£324,339

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

15 March 2023Delivered on: 15 March 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2021Delivered on: 16 December 2021
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
15 September 2011Delivered on: 17 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 550/01/42136598 with the bank.
Outstanding

Filing History

30 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
15 March 2023Registration of charge 046901170003, created on 15 March 2023 (33 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (3 pages)
19 February 2023Appointment of Mr Andrew John Bowman as a director on 31 January 2023 (2 pages)
5 May 2022Termination of appointment of Ansonette Naude Rees as a director on 1 May 2022 (1 page)
11 March 2022Confirmation statement made on 7 March 2022 with updates (3 pages)
21 December 2021Memorandum and Articles of Association (19 pages)
21 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2021Appointment of Mr Shaun Mccallaghan as a director on 14 December 2021 (2 pages)
16 December 2021Appointment of Mr Bradley Khoury as a director on 14 December 2021 (2 pages)
16 December 2021Registration of charge 046901170002, created on 14 December 2021 (14 pages)
15 December 2021Termination of appointment of Andrew James Beveridge as a director on 14 December 2021 (1 page)
15 December 2021Termination of appointment of Robert Edward Hewitt as a director on 14 December 2021 (1 page)
13 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
2 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
7 March 2021Confirmation statement made on 7 March 2021 with updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
18 June 2018Director's details changed for Mr Andrew James Beveridge on 18 June 2018 (2 pages)
14 March 2018Confirmation statement made on 7 March 2018 with updates (3 pages)
7 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
7 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 April 2017Appointment of Mr Robert Edward Hewitt as a director on 19 April 2017 (2 pages)
21 April 2017Appointment of Mr Robert Edward Hewitt as a director on 19 April 2017 (2 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 September 2016Termination of appointment of Gareth Muirhead as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Gareth Muirhead as a director on 23 September 2016 (1 page)
4 May 2016Director's details changed for Ms Ansonette Naude Rees on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Ms Ansonette Naude Rees on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Ms Ansonette Naude Rees on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Gareth Muirhead on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Gareth Muirhead on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Ms Ansonette Naude Rees on 4 May 2016 (2 pages)
16 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
16 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Director's details changed for Mr Gareth Muirhead on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Gareth Muirhead on 12 February 2016 (2 pages)
26 June 2015Director's details changed for Mr Gareth Muirhead on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 2/F Berkeley Square House Berkeley Square London W1J 6BD on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 2/F Berkeley Square House Berkeley Square London W1J 6BD on 26 June 2015 (1 page)
26 June 2015Director's details changed for Mr Gareth Muirhead on 26 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Termination of appointment of Peter Stuart Snaith as a secretary on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Peter Stuart Snaith as a secretary on 27 March 2015 (1 page)
12 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
17 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Appointment of Mr Gareth Muirhead as a director (2 pages)
20 June 2013Appointment of Mr Gareth Muirhead as a director (2 pages)
18 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
18 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
18 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
28 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
28 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
17 January 2012Appointment of Ms Ansonette Naude Rees as a director (2 pages)
17 January 2012Termination of appointment of Frank Catania as a director (1 page)
17 January 2012Termination of appointment of Michael Hirst as a director (1 page)
17 January 2012Termination of appointment of William Galston as a director (1 page)
17 January 2012Termination of appointment of Michael Hirst as a director (1 page)
17 January 2012Termination of appointment of Frank Catania as a director (1 page)
17 January 2012Termination of appointment of William Galston as a director (1 page)
17 January 2012Appointment of Ms Ansonette Naude Rees as a director (2 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2011Section 519 (1 page)
26 August 2011Section 519 (1 page)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 July 2011Termination of appointment of William Henbrey as a director (1 page)
4 July 2011Termination of appointment of William Henbrey as a director (1 page)
31 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
25 March 2011Termination of appointment of Claus Eckel as a director (1 page)
25 March 2011Termination of appointment of Randolph Anderson as a director (1 page)
25 March 2011Annual return made up to 7 March 2011 no member list (11 pages)
25 March 2011Termination of appointment of Claus Eckel as a director (1 page)
25 March 2011Termination of appointment of Florian Sauer as a director (1 page)
25 March 2011Termination of appointment of Christopher Hobbs as a director (1 page)
25 March 2011Company name changed ecogra LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Annual return made up to 7 March 2011 no member list (11 pages)
25 March 2011Termination of appointment of Christopher Hobbs as a director (1 page)
25 March 2011Termination of appointment of Florian Sauer as a director (1 page)
25 March 2011Company name changed ecogra LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Termination of appointment of Randolph Anderson as a director (1 page)
25 March 2011Annual return made up to 7 March 2011 no member list (11 pages)
10 February 2011Appointment of Mr Florian Sauer as a director (2 pages)
10 February 2011Appointment of Mr Florian Sauer as a director (2 pages)
12 April 2010Director's details changed for William Alexander Henbrey on 12 April 2010 (2 pages)
12 April 2010Director's details changed for William Alexander Henbrey on 12 April 2010 (2 pages)
23 March 2010Director's details changed for Mr Andrew James Beveridge on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Frank Catania on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 7 March 2010 no member list (6 pages)
23 March 2010Director's details changed for Michael Barry Hirst on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Frank Catania on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 7 March 2010 no member list (6 pages)
23 March 2010Director's details changed for Claus Oliver Eckel on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Michael Barry Hirst on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 7 March 2010 no member list (6 pages)
23 March 2010Director's details changed for Michael Barry Hirst on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Claus Oliver Eckel on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Claus Oliver Eckel on 1 October 2009 (2 pages)
23 March 2010Director's details changed for William Alexander Henbrey on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Frank Catania on 1 October 2009 (2 pages)
23 March 2010Director's details changed for William Alexander Henbrey on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Andrew James Beveridge on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Andrew James Beveridge on 1 October 2009 (2 pages)
23 March 2010Director's details changed for William Alexander Henbrey on 1 October 2009 (2 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 September 2009Section 519 (1 page)
17 September 2009Section 519 (1 page)
29 April 2009Appointment terminated director roger raatgever (1 page)
29 April 2009Annual return made up to 07/03/09 (4 pages)
29 April 2009Appointment terminated director roger raatgever (1 page)
29 April 2009Annual return made up to 07/03/09 (4 pages)
28 April 2009Memorandum and Articles of Association (8 pages)
28 April 2009Memorandum and Articles of Association (8 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
14 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
17 June 2008Director appointed mr christopher lionel hobbs (1 page)
17 June 2008Director appointed mr christopher lionel hobbs (1 page)
24 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
27 March 2008Annual return made up to 07/03/08 (4 pages)
27 March 2008Annual return made up to 07/03/08 (4 pages)
19 March 2008Director appointed claus oliver eckel (2 pages)
19 March 2008Director appointed claus oliver eckel (2 pages)
9 November 2007Auditor's resignation (1 page)
9 November 2007Auditor's resignation (1 page)
8 November 2007Annual return made up to 07/03/07 (6 pages)
8 November 2007Annual return made up to 07/03/07 (6 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
26 May 2006Annual return made up to 07/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2006Annual return made up to 07/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2006Full accounts made up to 30 June 2005 (13 pages)
31 March 2006Full accounts made up to 30 June 2005 (13 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
18 March 2005Annual return made up to 07/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Annual return made up to 07/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2005Full accounts made up to 30 June 2004 (12 pages)
10 January 2005Full accounts made up to 30 June 2004 (12 pages)
20 May 2004Annual return made up to 07/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004Annual return made up to 07/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
30 March 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
30 March 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 March 2004New director appointed (10 pages)
23 March 2004New director appointed (10 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: 4 fredericks place london EC2R 8AB (1 page)
28 August 2003Registered office changed on 28/08/03 from: 4 fredericks place london EC2R 8AB (1 page)
7 March 2003Incorporation (22 pages)
7 March 2003Incorporation (22 pages)