London
EC2Y 5AS
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2023(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2023(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Mr Keith Roger Millward |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Marque Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2005) |
Role | Lawyer |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Anuj Nehra |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2013) |
Role | Director / Accountant |
Country of Residence | England |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(9 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Timothy Paul Theobald |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Vineries Broughton Hall Skipton North Yorkshire BD23 3AE |
Director Name | Mr Beejadhursingh Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr James Robert Saout |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2013) |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 July 2023) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Website | babylonbusinessfinance.com |
---|
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sanne Trustee Company Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,670 |
Cash | £195 |
Current Liabilities | £113,400 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
6 October 2020 | Full accounts made up to 30 November 2019 (24 pages) |
---|---|
30 September 2020 | Second filing of Confirmation Statement dated 23 July 2020 (3 pages) |
25 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
3 September 2020 | Confirmation statement made on 23 July 2020 with updates
|
21 August 2020 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 21 August 2020 (1 page) |
10 September 2019 | Full accounts made up to 30 November 2018 (20 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Ms Coral Suzanne Bidel as a director on 14 December 2018 (2 pages) |
27 December 2018 | Termination of appointment of James Robert Saout as a director on 14 December 2018 (1 page) |
2 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 30 November 2017 (20 pages) |
26 April 2018 | Appointment of Mr Marc Speight as a director on 24 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Martin Charles Schnaier as a director on 12 April 2018 (1 page) |
16 October 2017 | Appointment of Mr James Robert Saout as a director on 12 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr James Robert Saout as a director on 12 October 2017 (2 pages) |
3 August 2017 | Termination of appointment of Timothy Paul Theobald as a director on 25 April 2017 (1 page) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Termination of appointment of Timothy Paul Theobald as a director on 25 April 2017 (1 page) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
15 May 2017 | Full accounts made up to 30 November 2016 (19 pages) |
15 May 2017 | Full accounts made up to 30 November 2016 (19 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 November 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 November 2015 (14 pages) |
8 March 2016 | Termination of appointment of Jason Christopher Bingham as a director on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Beejadhursingh Surnam as a director on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Beejadhursingh Surnam as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Jason Christopher Bingham as a director on 8 March 2016 (1 page) |
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
10 August 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
31 July 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
6 June 2015 | Full accounts made up to 30 November 2014 (15 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (15 pages) |
26 February 2015 | Resignation of an auditor (1 page) |
26 February 2015 | Resignation of an auditor (1 page) |
22 February 2015 | Section 519 ca 2006 (2 pages) |
22 February 2015 | Section 519 ca 2006 (2 pages) |
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
8 July 2014 | Termination of appointment of Anuj Nehra as a director (1 page) |
8 July 2014 | Termination of appointment of Anuj Nehra as a director (1 page) |
8 July 2014 | Appointment of Mr Timothy Paul Theobald as a director (2 pages) |
8 July 2014 | Appointment of Mr Timothy Paul Theobald as a director (2 pages) |
4 June 2014 | Full accounts made up to 30 November 2013 (15 pages) |
4 June 2014 | Full accounts made up to 30 November 2013 (15 pages) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
12 June 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages) |
12 June 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
12 June 2013 | Termination of appointment of Neville Scott as a director (1 page) |
12 June 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 12 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
12 June 2013 | Termination of appointment of Neville Scott as a director (1 page) |
12 June 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
12 June 2013 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
12 June 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 12 June 2013 (1 page) |
12 June 2013 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
12 June 2013 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
12 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
12 June 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages) |
12 June 2013 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
20 February 2013 | Full accounts made up to 30 November 2012 (15 pages) |
20 February 2013 | Full accounts made up to 30 November 2012 (15 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
10 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
10 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
10 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
5 April 2012 | Full accounts made up to 30 November 2011 (15 pages) |
5 April 2012 | Full accounts made up to 30 November 2011 (15 pages) |
14 February 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
14 February 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
14 February 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
14 February 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
11 January 2012 | Appointment of Mr Anuj Nehra as a director (2 pages) |
11 January 2012 | Termination of appointment of Keith Millward as a director (1 page) |
11 January 2012 | Termination of appointment of Keith Millward as a director (1 page) |
11 January 2012 | Appointment of Mr Anuj Nehra as a director (2 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 30 November 2010 (15 pages) |
22 March 2011 | Full accounts made up to 30 November 2010 (15 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
24 March 2010 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
24 March 2010 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
11 March 2010 | Full accounts made up to 30 November 2009 (15 pages) |
11 March 2010 | Full accounts made up to 30 November 2009 (15 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
12 May 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
4 March 2009 | Full accounts made up to 30 November 2008 (15 pages) |
4 March 2009 | Full accounts made up to 30 November 2008 (15 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
30 June 2008 | Full accounts made up to 30 November 2007 (15 pages) |
30 June 2008 | Full accounts made up to 30 November 2007 (15 pages) |
25 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
23 May 2007 | Full accounts made up to 30 November 2006 (15 pages) |
23 May 2007 | Full accounts made up to 30 November 2006 (15 pages) |
23 August 2006 | Return made up to 25/07/06; full list of members
|
23 August 2006 | Return made up to 25/07/06; full list of members
|
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page) |
3 March 2006 | Group of companies' accounts made up to 30 November 2005 (21 pages) |
3 March 2006 | Group of companies' accounts made up to 30 November 2005 (21 pages) |
12 October 2005 | Return made up to 25/07/05; full list of members (7 pages) |
12 October 2005 | Return made up to 25/07/05; full list of members (7 pages) |
9 May 2005 | Group of companies' accounts made up to 30 November 2004 (20 pages) |
9 May 2005 | Group of companies' accounts made up to 30 November 2004 (20 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 25/07/04; full list of members
|
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 25/07/04; full list of members
|
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | New director appointed (3 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 10 upper bank street london E14 5JJ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 10 upper bank street london E14 5JJ (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
4 December 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | New director appointed (3 pages) |
28 November 2003 | Company name changed brickglade LIMITED\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed brickglade LIMITED\certificate issued on 28/11/03 (2 pages) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Incorporation (25 pages) |
25 July 2003 | Incorporation (25 pages) |