Company NameOrchard Energy Limited
DirectorsRichard Donald McMichael and Terence Patrick Cogan
Company StatusActive
Company Number05205460
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed29 September 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameTerence Patrick Cogan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2024(19 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed29 September 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMrs Rachel Sharon Henderson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 1 Park Road
Elland
West Yorkshire
HX5 9HP
Secretary NameKathleen Mary Henderson
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Almond Court
Northowram
Halifax
West Yorkshire
HX3 7WA
Director NameMr Gareth Paul Henderson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 21 April 2017)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Amar Shahzad Hussain
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Sean Thomas Birrane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(10 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Stuart John Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(10 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Jeremy John Cobbett Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameSimon John Howell
StatusResigned
Appointed10 July 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Secretary NameMr John William Charles Charlton
StatusResigned
Appointed02 May 2017(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMaria Charash Koundina
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2019)
RoleVp M&A Emea
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameTerence Patrick Cogan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2017(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 2023)
RoleSvp, Land
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor One Canada Square
London
E14 5AB

Contact

Websiteorchardenergy.co.uk
Email address[email protected]
Telephone08445810844
Telephone regionUnknown

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Orchard (Holdings) Uk LTD
50.00%
Ordinary A
100 at £1Orchard (Holdings) Uk Limited
5.00%
Ordinary C
900 at £1Orchard (Holdings) Uk LTD
45.00%
Ordinary B

Financials

Year2014
Net Worth£656,259
Cash£432,639
Current Liabilities£1,266,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

3 December 2015Delivered on: 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 November 2011Delivered on: 18 November 2011
Satisfied on: 4 December 2015
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (28 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Terence Patrick Cogan as a director on 2 May 2022 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (26 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
28 June 2021Director's details changed for Mr Paul Thomas Vian on 28 June 2021 (2 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (29 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (30 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
23 May 2019Satisfaction of charge 052054600002 in full (1 page)
22 March 2019Termination of appointment of Maria Charash Koundina as a director on 21 March 2019 (1 page)
29 January 2019Full accounts made up to 31 December 2017 (29 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
18 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
18 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
16 October 2017Cessation of Orchard ( Holdings) Uk Limited as a person with significant control on 29 September 2017 (1 page)
16 October 2017Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Cessation of Orchard ( Holdings) Uk Limited as a person with significant control on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages)
11 October 2017Registered office address changed from 1 King George Close Romford Essex RM7 7LS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 11 October 2017 (1 page)
11 October 2017Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page)
11 October 2017Registered office address changed from 1 King George Close Romford Essex RM7 7LS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 11 October 2017 (1 page)
11 October 2017Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Change of details for Lakehouse Energy Services Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Lakehouse Energy Services Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
25 July 2017Auditor's resignation (1 page)
25 July 2017Auditor's resignation (1 page)
28 June 2017Full accounts made up to 30 September 2016 (20 pages)
28 June 2017Full accounts made up to 30 September 2016 (20 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
25 April 2017Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
20 May 2016Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page)
20 May 2016Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page)
20 May 2016Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page)
20 May 2016Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page)
14 December 2015Registration of charge 052054600002, created on 3 December 2015 (16 pages)
14 December 2015Registration of charge 052054600002, created on 3 December 2015 (16 pages)
4 December 2015Satisfaction of charge 1 in full (4 pages)
4 December 2015Satisfaction of charge 1 in full (4 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(7 pages)
15 September 2015Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to 1 King George Close King George Close Romford Essex RM7 7LS (1 page)
15 September 2015Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to 1 King George Close King George Close Romford Essex RM7 7LS (1 page)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(7 pages)
11 September 2015Register(s) moved to registered office address 1 King George Close Romford Essex RM7 7LS (1 page)
11 September 2015Register(s) moved to registered office address 1 King George Close Romford Essex RM7 7LS (1 page)
30 July 2015Section 519 (1 page)
30 July 2015Section 519 (1 page)
22 July 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
22 July 2015Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages)
22 July 2015Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page)
22 July 2015Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages)
22 July 2015Termination of appointment of Kathleen Mary Henderson as a secretary on 10 July 2015 (1 page)
22 July 2015Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages)
22 July 2015Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page)
22 July 2015Termination of appointment of Kathleen Mary Henderson as a secretary on 10 July 2015 (1 page)
22 July 2015Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages)
22 July 2015Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages)
22 July 2015Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page)
22 July 2015Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages)
22 July 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
22 July 2015Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages)
22 July 2015Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
26 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
(6 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
(6 pages)
11 March 2014Accounts for a small company made up to 31 August 2013 (7 pages)
11 March 2014Accounts for a small company made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,000
(6 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,000
(6 pages)
3 June 2013Appointment of Mr Amar Shahzad Hussain as a director (2 pages)
3 June 2013Appointment of Mr Amar Shahzad Hussain as a director (2 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of restriction of auth share cap 15/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of restriction of auth share cap 15/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from 1 Park Road Elland West Yorkshire HX5 9HP United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 1 Park Road Elland West Yorkshire HX5 9HP United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 1 Park Road Elland West Yorkshire HX5 9HP United Kingdom on 7 February 2012 (1 page)
6 February 2012Registered office address changed from the Coach House 11 Owler Ings Road Brighouse West Yorkshire HD6 1EJ United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from the Coach House 11 Owler Ings Road Brighouse West Yorkshire HD6 1EJ United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from the Coach House 11 Owler Ings Road Brighouse West Yorkshire HD6 1EJ United Kingdom on 6 February 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 September 2010Director's details changed for Gareth Paul Henderson on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Rachel Sharon Henderson on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Rachel Sharon Henderson on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Gareth Paul Henderson on 10 September 2010 (2 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Director's details changed for Gareth Paul Henderson on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Rachel Sharon Henderson on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Gareth Paul Henderson on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Rachel Sharon Henderson on 13 August 2010 (2 pages)
28 June 2010Registered office address changed from 4 the Orchard Golcar Huddersfield West Yorkshire HD7 4PS on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 4 the Orchard Golcar Huddersfield West Yorkshire HD7 4PS on 28 June 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 September 2008Return made up to 13/08/08; full list of members (4 pages)
4 September 2008Return made up to 13/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Return made up to 13/08/07; full list of members (3 pages)
21 September 2007Return made up to 13/08/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 September 2006Return made up to 13/08/06; full list of members (2 pages)
15 September 2006Return made up to 13/08/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 13/08/05; full list of members (3 pages)
30 August 2005Return made up to 13/08/05; full list of members (3 pages)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
13 August 2004Incorporation (22 pages)
13 August 2004Incorporation (22 pages)