Brooks Close
Lewes
BN7 2FZ
Director Name | Mrs Katy Elizabeth Bourne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sussex Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Director Name | Mr Roger Charles Hirst |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Essex Police London Road Rivenhall Witham CM8 3HB |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | PO Box 270 Guildhall London EC2P 2EJ |
Director Name | Mrs Alison Hernandez |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | Opcc Alderson Drive Exeter EX2 7RP |
Director Name | Mr Alun Edward Michael |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | Wales |
Correspondence Address | South Wales Police Headquarters Cowbridge Road Bridgend CF31 3SU Wales |
Director Name | Mrs Cara Kim McGuinness |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria Opcc Benton Lane Newcastle Upon Tyne NE12 8EW |
Director Name | Mr David Edward Lloyd |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Director Name | Mr Marc Stuart Jones |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | Pcc For Lincolnshire Deepdale Lane Nettleham Lincoln LN2 2LT |
Secretary Name | Mr Phillip Golding |
---|---|
Status | Current |
Appointed | 31 October 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Secretary Name | Fionnuala Marie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 8 Flint Close Stratford Square Stratford E15 4QP |
Director Name | Mark Burns Williamson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 October 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hoctun Close Castleford West Yorkshire WF10 4TF |
Director Name | Cllr Robert Pursey Chambers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 July 2006) |
Role | Police Authority Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Low Mead Upper Pond St Duddenhoe End Saffron Walden Essex CB11 4UT |
Director Name | Leonard Duvall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2009) |
Role | Politician |
Correspondence Address | 27 Market Street Woolwich London SE18 6QR |
Director Name | Philip Anthony Blundell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 years after company formation) |
Appointment Duration | 3 years (resigned 16 September 2009) |
Role | Retired |
Correspondence Address | 356 Newbold Road Rugby Warwickshire CV21 1EG |
Director Name | Mr Robert Edward Garnham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Vilverie Mead Bishops Cleeve Cheltenham Gloucestershire GL52 7YY Wales |
Director Name | Mr Simon D'Olier Duckworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 City Wall House 10 Wormwood Street London EC2M 1RQ |
Director Name | Ann Christine Barnes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shilston House North Lyminge Folkestone Kent CT18 8EE |
Director Name | Mr Paul Deneen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Goodrich Close Lincoln Green Ross-On-Wye Herefordshire HR9 5UX Wales |
Director Name | Cllr Robert Pursey Chambers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowmead Upper Pond Street Duddenhoe End Saffron Walden Essex CB11 4UT |
Director Name | Alene Joyce Branton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 241 National Avenue Hull North Humberside HU5 4JB |
Secretary Name | Mark Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | Manor Farm House Cholderton Salisbury SP4 0DW |
Director Name | Dame Vera Baird |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Balliol Business Park Benton Lane Newcastle Upon Tyne North East NE12 8EW |
Director Name | Ronald William Ball |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 2015) |
Role | Servicing The Apcc |
Country of Residence | England |
Correspondence Address | 10 Victoria Street London SW1H 0NN |
Director Name | Sir Graham Frank James Bright |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Secretary Name | Miss Tania Louise Eagle |
---|---|
Status | Resigned |
Appointed | 02 June 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Director Name | Nicholas Kenneth Alston |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Miss Tracey Bleakley |
---|---|
Status | Resigned |
Appointed | 09 October 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Director Name | Mr Mark Burns-Williamson Obe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(10 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 2021) |
Role | Police And Crime Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hoctun Close Castleford West Yorkshire WF10 4TF |
Secretary Name | Mr Nazir Afzal |
---|---|
Status | Resigned |
Appointed | 17 December 2015(11 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 15 June 2016) |
Role | Company Director |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Secretary Name | Mr Nazir Afzal |
---|---|
Status | Resigned |
Appointed | 24 May 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2017) |
Role | Company Director |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Secretary Name | Mr Oliver David Shaw |
---|---|
Status | Resigned |
Appointed | 25 May 2017(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Director Name | Mr Jeffrey Hambley Cuthbert |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2019) |
Role | Police And Crime Commissioner For Gwent |
Country of Residence | Wales |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Secretary Name | Ms Susannah Mary Hancock |
---|---|
Status | Resigned |
Appointed | 03 April 2018(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | apccs.police.uk |
---|---|
Telephone | 020 72224157 |
Telephone region | London |
Registered Address | 5-8 The Sanctuary The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,375,077 |
Net Worth | £321,600 |
Cash | £664,933 |
Current Liabilities | £362,090 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
30 January 2008 | Delivered on: 2 February 2008 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 deposits now and in the future credited to account designation 2712246 and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
27 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
28 February 2023 | Second filing for the appointment of Mrs Katy Elizabeth Bourne as a director (3 pages) |
24 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
24 February 2023 | Termination of appointment of Roger Charles Hirst as a director on 30 November 2022 (1 page) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (24 pages) |
16 November 2022 | Appointment of Mr Phillip Golding as a secretary on 31 October 2022 (2 pages) |
16 November 2022 | Termination of appointment of Susannah Mary Hancock as a secretary on 31 July 2022 (1 page) |
21 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a small company made up to 31 March 2021 (24 pages) |
11 November 2021 | Appointment of Mr James Michael Douglas Thomson as a director on 15 July 2021 (2 pages) |
11 November 2021 | Appointment of Mrs Alison Hernandez as a director on 15 July 2021 (2 pages) |
10 November 2021 | Appointment of Mr Marc Stuart Jones as a director on 15 July 2021 (2 pages) |
10 November 2021 | Appointment of Mr David Edward Lloyd as a director on 15 July 2021 (2 pages) |
10 November 2021 | Appointment of Mrs Cara Kim Mcguinness as a director on 15 July 2021 (2 pages) |
10 November 2021 | Appointment of Mr Alun Edward Michael as a director on 15 July 2021 (2 pages) |
14 September 2021 | Termination of appointment of Owain Arfon Jones as a director on 15 July 2021 (1 page) |
14 September 2021 | Termination of appointment of Paddy Tipping as a director on 15 July 2021 (1 page) |
14 September 2021 | Termination of appointment of Martin John Surl as a director on 15 July 2021 (1 page) |
14 September 2021 | Termination of appointment of Simon D'olier Duckworth as a director on 15 July 2021 (1 page) |
13 September 2021 | Termination of appointment of Mark Burns-Williamson as a director on 15 July 2021 (1 page) |
26 August 2021 | Resolutions
|
9 August 2021 | Memorandum and Articles of Association (26 pages) |
2 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
3 September 2020 | Termination of appointment of Julia Rosemary Mulligan as a director on 15 July 2020 (1 page) |
3 September 2020 | Appointment of Mr Roger Charles Hirst as a director on 15 July 2020 (2 pages) |
21 August 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
28 February 2020 | Termination of appointment of Jeffrey Hambley Cuthbert as a director on 24 July 2019 (1 page) |
28 February 2020 | Termination of appointment of Roger Charles Hirst as a director on 24 July 2019 (1 page) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mrs Katy Elizabeth Bourne as a director on 24 July 2019
|
28 February 2020 | Appointment of Mrs Katy Elizabeth Bourne as a director on 24 July 2019 (2 pages) |
28 February 2020 | Appointment of Mr Paddy Tipping as a director on 24 July 2019 (2 pages) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
4 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
14 November 2018 | Notification of a person with significant control statement (2 pages) |
22 August 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
30 July 2018 | Director's details changed for Mr Roger Charles Hurst on 18 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Roger Charles Hurst as a director on 18 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of David Edward Lloyd as a director on 18 July 2018 (1 page) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
10 April 2018 | Appointment of Ms Susannah Mary Hancock as a secretary on 3 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Oliver David Shaw as a secretary on 3 April 2018 (1 page) |
28 February 2018 | Appointment of Mr Owain Arfon Jones as a director on 20 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Dafydd Llywelyn as a director on 16 January 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Memorandum and Articles of Association (26 pages) |
14 August 2017 | Memorandum and Articles of Association (26 pages) |
9 August 2017 | Appointment of Mr Jeff Hambley Cuthbert as a director on 19 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Jeff Hambley Cuthbert as a director on 19 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Oliver David Shaw as a secretary on 25 May 2017 (2 pages) |
2 August 2017 | Appointment of Mr Oliver David Shaw as a secretary on 25 May 2017 (2 pages) |
2 August 2017 | Termination of appointment of Nazir Afzal as a secretary on 25 May 2017 (1 page) |
2 August 2017 | Termination of appointment of Vera Baird as a director on 19 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Vera Baird as a director on 19 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Nazir Afzal as a secretary on 25 May 2017 (1 page) |
21 February 2017 | Appointment of Mr Dafydd Llywelyn as a director on 10 December 2016 (2 pages) |
21 February 2017 | Appointment of Mr Dafydd Llywelyn as a director on 10 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
15 June 2016 | Termination of appointment of Nazir Afzal as a secretary on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Nazir Afzal as a secretary on 15 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Winston George Roddick as a director on 5 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Winston George Roddick as a director on 5 May 2016 (1 page) |
7 June 2016 | Secretary's details changed for Mr Oliver Shaw on 24 May 2016 (1 page) |
7 June 2016 | Secretary's details changed for Mr Oliver Shaw on 24 May 2016 (1 page) |
7 June 2016 | Appointment of Mr Nazir Afzal as a secretary on 24 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Nazir Afzal as a secretary on 24 May 2016 (2 pages) |
18 March 2016 | Annual return made up to 21 February 2016 no member list (9 pages) |
18 March 2016 | Annual return made up to 21 February 2016 no member list (9 pages) |
17 December 2015 | Appointment of Mr Oliver Shaw as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Tracey Bleakley as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Oliver Shaw as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Tracey Bleakley as a secretary on 17 December 2015 (1 page) |
19 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 October 2015 | Appointment of Mr Winston George Roddick as a director on 13 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Nicholas Kenneth Alston as a director on 13 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Nicholas Kenneth Alston as a director on 13 October 2015 (1 page) |
15 October 2015 | Appointment of Mr David Lloyd as a director on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Martin Surl as a director on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Winston George Roddick as a director on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Martin Surl as a director on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr David Lloyd as a director on 13 October 2015 (2 pages) |
29 July 2015 | Termination of appointment of Ronald William Ball as a director on 21 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Ian Brian Johnston as a director on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Ronald William Ball as a director on 21 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Ian Brian Johnston as a director on 24 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Mark Burns-Williamson as a director on 15 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Anthony Joseph Lloyd as a director on 15 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Anthony Joseph Lloyd as a director on 15 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Mark Burns-Williamson as a director on 15 July 2015 (2 pages) |
22 April 2015 | Auditor's resignation (1 page) |
22 April 2015 | Auditor's resignation (1 page) |
5 March 2015 | Annual return made up to 21 February 2015 no member list (8 pages) |
5 March 2015 | Annual return made up to 21 February 2015 no member list (8 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 October 2014 | Appointment of Miss Tracey Bleakley as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Miss Tracey Bleakley as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Tania Louise Eagle as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Tania Louise Eagle as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Appointment of Miss Tracey Bleakley as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Tania Louise Eagle as a secretary on 8 October 2014 (1 page) |
2 September 2014 | Appointment of Mrs Julia Rosemary Mulligan as a director on 15 July 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Julia Rosemary Mulligan as a director on 15 July 2014 (2 pages) |
1 September 2014 | Appointment of Nicholas Kenneth Alston as a director on 15 July 2014 (2 pages) |
1 September 2014 | Appointment of Nicholas Kenneth Alston as a director on 15 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Ian Brian Johnston as a director on 15 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Simon Alexander Hayes as a director on 15 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Graham Frank James Bright as a director on 15 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Anthony Stansfield as a director on 15 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Graham Frank James Bright as a director on 15 July 2014 (1 page) |
12 August 2014 | Appointment of Mr Ian Brian Johnston as a director on 15 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Anthony Stansfield as a director on 15 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Simon Alexander Hayes as a director on 15 July 2014 (1 page) |
2 June 2014 | Appointment of Miss Tania Louise Eagle as a secretary (2 pages) |
2 June 2014 | Appointment of Miss Tania Louise Eagle as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Mark Castle as a secretary (1 page) |
2 June 2014 | Termination of appointment of Mark Castle as a secretary (1 page) |
17 March 2014 | Registered office address changed from 2Nd Floor 10 Victoria Street London SW1H 0NN on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 2Nd Floor 10 Victoria Street London SW1H 0NN on 17 March 2014 (1 page) |
4 March 2014 | Annual return made up to 21 February 2014 no member list (9 pages) |
4 March 2014 | Annual return made up to 21 February 2014 no member list (9 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 October 2013 | Statement of company's objects (2 pages) |
17 October 2013 | Statement of company's objects (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
19 August 2013 | Appointment of Simon Alexander Hayes as a director (2 pages) |
19 August 2013 | Appointment of Vera Baird as a director (3 pages) |
19 August 2013 | Appointment of Simon Alexander Hayes as a director (2 pages) |
19 August 2013 | Appointment of Vera Baird as a director (3 pages) |
7 August 2013 | Annual return made up to 21 February 2013 (15 pages) |
7 August 2013 | Annual return made up to 21 February 2013 (15 pages) |
6 August 2013 | Termination of appointment of Brian Rea as a director (1 page) |
6 August 2013 | Appointment of Brian Rea as a director (3 pages) |
6 August 2013 | Appointment of Brian Rea as a director (3 pages) |
6 August 2013 | Termination of appointment of Brian Rea as a director (1 page) |
2 August 2013 | Termination of appointment of Peter Race Mbe as a director (2 pages) |
2 August 2013 | Termination of appointment of Peter Race Mbe as a director (2 pages) |
3 June 2013 | Termination of appointment of Peter Thompson as a director (2 pages) |
3 June 2013 | Termination of appointment of Peter Thompson as a director (2 pages) |
21 May 2013 | Termination of appointment of Alene Branton as a director (2 pages) |
21 May 2013 | Termination of appointment of Christopher Malthouse as a director (2 pages) |
21 May 2013 | Termination of appointment of Alene Branton as a director (2 pages) |
21 May 2013 | Termination of appointment of Christopher Malthouse as a director (2 pages) |
21 May 2013 | Termination of appointment of Peter Thompson as a director (2 pages) |
21 May 2013 | Termination of appointment of Peter Thompson as a director (2 pages) |
1 May 2013 | Appointment of Sir Graham Frank James Bright as a director (3 pages) |
1 May 2013 | Appointment of Ronald William Ball as a director (3 pages) |
1 May 2013 | Appointment of Ronald William Ball as a director (3 pages) |
1 May 2013 | Appointment of Sir Graham Frank James Bright as a director (3 pages) |
22 April 2013 | Appointment of Anthony Stansfield as a director (3 pages) |
22 April 2013 | Appointment of Anthony Joseph Lloyd as a director (3 pages) |
22 April 2013 | Termination of appointment of Stephen Greenhalgh as a director (2 pages) |
22 April 2013 | Termination of appointment of Stephen Greenhalgh as a director (2 pages) |
22 April 2013 | Registered office address changed from , 3Rd Floor 10 Dean Farrar Street, London, SW1H 0NY, England on 22 April 2013 (2 pages) |
22 April 2013 | Appointment of Anthony Joseph Lloyd as a director (3 pages) |
22 April 2013 | Termination of appointment of David Riddle as a director (2 pages) |
22 April 2013 | Registered office address changed from , 3Rd Floor 10 Dean Farrar Street, London, SW1H 0NY, England on 22 April 2013 (2 pages) |
22 April 2013 | Termination of appointment of David Riddle as a director (2 pages) |
22 April 2013 | Appointment of Anthony Stansfield as a director (3 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Statement of company's objects (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Statement of company's objects (2 pages) |
5 April 2013 | Company name changed the association of police and crime commissioners LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Company name changed the association of police and crime commissioners LIMITED\certificate issued on 05/04/13
|
5 March 2013 | Appointment of Mr Stephen John Greenhalgh as a director (3 pages) |
5 March 2013 | Appointment of Mr Stephen John Greenhalgh as a director (3 pages) |
14 February 2013 | Appointment of David William Riddle as a director (3 pages) |
14 February 2013 | Appointment of David William Riddle as a director (3 pages) |
7 February 2013 | Termination of appointment of Paul Murphy as a director (2 pages) |
7 February 2013 | Termination of appointment of Barry Young as a director (2 pages) |
7 February 2013 | Termination of appointment of Peter Thompson as a director (2 pages) |
7 February 2013 | Termination of appointment of Barry Young as a director (2 pages) |
7 February 2013 | Termination of appointment of Stuart Nagler as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Garnham as a director (2 pages) |
7 February 2013 | Termination of appointment of Diana Holl Allen as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Garnham as a director (2 pages) |
7 February 2013 | Termination of appointment of Paul Murphy as a director (2 pages) |
7 February 2013 | Termination of appointment of Stuart Nagler as a director (2 pages) |
7 February 2013 | Termination of appointment of Afzal Saima as a director (2 pages) |
7 February 2013 | Termination of appointment of Peter Thompson as a director (2 pages) |
7 February 2013 | Termination of appointment of Paul Deneen as a director (2 pages) |
7 February 2013 | Termination of appointment of Afzal Saima as a director (2 pages) |
7 February 2013 | Termination of appointment of Diana Holl Allen as a director (2 pages) |
7 February 2013 | Termination of appointment of Paul Deneen as a director (2 pages) |
5 December 2012 | Company name changed association of police authorities LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Company name changed association of police authorities LIMITED\certificate issued on 05/12/12
|
26 November 2012 | Memorandum and Articles of Association (28 pages) |
26 November 2012 | Statement of company's objects (2 pages) |
26 November 2012 | Memorandum and Articles of Association (28 pages) |
26 November 2012 | Statement of company's objects (2 pages) |
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Resolutions
|
22 October 2012 | Termination of appointment of Brian Greenslade as a director (2 pages) |
22 October 2012 | Termination of appointment of Brian Greenslade as a director (2 pages) |
22 October 2012 | Termination of appointment of Peter Williams as a director (2 pages) |
22 October 2012 | Termination of appointment of Peter Williams as a director (2 pages) |
22 October 2012 | Termination of appointment of Mark Burns Williamson as a director (2 pages) |
22 October 2012 | Termination of appointment of Ann Barnes as a director (2 pages) |
22 October 2012 | Termination of appointment of Robert Jones as a director (2 pages) |
22 October 2012 | Termination of appointment of Ann Barnes as a director (2 pages) |
22 October 2012 | Termination of appointment of Mark Burns Williamson as a director (2 pages) |
22 October 2012 | Termination of appointment of Robert Jones as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 July 2012 | Termination of appointment of Russell Roberts as a director (2 pages) |
11 July 2012 | Termination of appointment of Jane Kenyon as a director (2 pages) |
11 July 2012 | Termination of appointment of Russell Roberts as a director (2 pages) |
11 July 2012 | Termination of appointment of Christopher Malthouse as a director (2 pages) |
11 July 2012 | Termination of appointment of Christopher Malthouse as a director (2 pages) |
11 July 2012 | Termination of appointment of Jane Kenyon as a director (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
2 March 2012 | Appointment of Robert Moelwyn Jones as a director (3 pages) |
2 March 2012 | Termination of appointment of David Mcluckie as a director (2 pages) |
2 March 2012 | Appointment of Robert Moelwyn Jones as a director (3 pages) |
2 March 2012 | Annual return made up to 21 February 2012 (29 pages) |
2 March 2012 | Termination of appointment of David Mcluckie as a director (2 pages) |
2 March 2012 | Annual return made up to 21 February 2012 (29 pages) |
10 January 2012 | Termination of appointment of Peter Race Mbe as a director (2 pages) |
10 January 2012 | Termination of appointment of Peter Race Mbe as a director (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
3 November 2011 | Appointment of Mbe Peter Roland Race as a director (3 pages) |
3 November 2011 | Appointment of Mbe Peter Roland Race as a director (3 pages) |
31 October 2011 | Registered office address changed from , 10 Dean Farrar Street, London, SW1H 0NY on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from , 10 Dean Farrar Street, London, SW1H 0NY on 31 October 2011 (2 pages) |
28 October 2011 | Memorandum and Articles of Association (22 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Memorandum and Articles of Association (22 pages) |
28 October 2011 | Resolutions
|
12 October 2011 | Appointment of Peter Roland Race Mbe as a director (3 pages) |
12 October 2011 | Appointment of Peter Roland Race Mbe as a director (3 pages) |
20 September 2011 | Appointment of Councillor Russell Roberts as a director (3 pages) |
20 September 2011 | Appointment of Councillor Russell Roberts as a director (3 pages) |
2 September 2011 | Termination of appointment of Delyth Humfreyes as a director (2 pages) |
2 September 2011 | Termination of appointment of Delyth Humfreyes as a director (2 pages) |
25 August 2011 | Registered office address changed from , 15 Greycoat Place, London, SW1P 1BN on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from , 15 Greycoat Place, London, SW1P 1BN on 25 August 2011 (2 pages) |
25 August 2011 | Termination of appointment of Desmond Rea as a director (2 pages) |
25 August 2011 | Termination of appointment of Desmond Rea as a director (2 pages) |
21 April 2011 | Appointment of Jane Margaret Kenyon as a director (3 pages) |
21 April 2011 | Appointment of Jane Margaret Kenyon as a director (3 pages) |
13 April 2011 | Appointment of Delyth Ann Humfreyes as a director (2 pages) |
13 April 2011 | Appointment of Peter Thurston Douglas Williams as a director (2 pages) |
13 April 2011 | Appointment of Alene Joyce Branton as a director (2 pages) |
13 April 2011 | Appointment of Mr Peter James Thompson as a director (2 pages) |
13 April 2011 | Termination of appointment of Robert Chambers as a director (1 page) |
13 April 2011 | Termination of appointment of Byron Rhodes as a director (1 page) |
13 April 2011 | Termination of appointment of Ian Roberts as a director (1 page) |
13 April 2011 | Appointment of Christopher Laurie Malthouse as a director (2 pages) |
13 April 2011 | Termination of appointment of Robert Chambers as a director (1 page) |
13 April 2011 | Termination of appointment of Philip Blundell as a director (1 page) |
13 April 2011 | Termination of appointment of Ian Roberts as a director (1 page) |
13 April 2011 | Appointment of Delyth Ann Humfreyes as a director (2 pages) |
13 April 2011 | Appointment of Peter Thurston Douglas Williams as a director (2 pages) |
13 April 2011 | Termination of appointment of Byron Rhodes as a director (1 page) |
13 April 2011 | Termination of appointment of Robert Jones as a director (1 page) |
13 April 2011 | Termination of appointment of Alene Branton as a director (2 pages) |
13 April 2011 | Appointment of Christopher Laurie Malthouse as a director (2 pages) |
13 April 2011 | Appointment of Alene Joyce Branton as a director (2 pages) |
13 April 2011 | Annual return made up to 11 February 2011 (31 pages) |
13 April 2011 | Termination of appointment of Philip Blundell as a director (1 page) |
13 April 2011 | Appointment of Mr Peter James Thompson as a director (2 pages) |
13 April 2011 | Termination of appointment of Robert Jones as a director (1 page) |
13 April 2011 | Termination of appointment of Alene Branton as a director (2 pages) |
13 April 2011 | Annual return made up to 11 February 2011 (31 pages) |
16 March 2011 | Termination of appointment of Alene Branton as a director (3 pages) |
16 March 2011 | Appointment of Christopher Laurie Malthouse as a director (3 pages) |
16 March 2011 | Appointment of Councillor David Mcluckie as a director (4 pages) |
16 March 2011 | Appointment of Councillor David Mcluckie as a director (4 pages) |
16 March 2011 | Appointment of Christopher Laurie Malthouse as a director (3 pages) |
16 March 2011 | Termination of appointment of Alene Branton as a director (3 pages) |
3 March 2011 | Termination of appointment of Alene Branton as a director (2 pages) |
3 March 2011 | Termination of appointment of Alene Branton as a director (2 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 March 2010 | Appointment of Stuart Martin Nagler as a director (3 pages) |
9 March 2010 | Appointment of Stuart Martin Nagler as a director (3 pages) |
2 March 2010 | Appointment of Mark Castle as a secretary (3 pages) |
2 March 2010 | Appointment of Mark Castle as a secretary (3 pages) |
23 February 2010 | Annual return made up to 11 February 2010 (26 pages) |
23 February 2010 | Annual return made up to 11 February 2010 (26 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
28 January 2010 | Appointment of Alene Joyce Branton as a director (2 pages) |
28 January 2010 | Appointment of Alene Joyce Branton as a director (2 pages) |
28 October 2009 | Appointment of Barry Young as a director (3 pages) |
28 October 2009 | Appointment of Ian Roberts as a director (2 pages) |
28 October 2009 | Appointment of Ann Barnes as a director (2 pages) |
28 October 2009 | Appointment of Byron Rhodes as a director (2 pages) |
28 October 2009 | Appointment of Byron Rhodes as a director (2 pages) |
28 October 2009 | Appointment of Robert Chambers as a director (2 pages) |
28 October 2009 | Appointment of Ann Barnes as a director (2 pages) |
28 October 2009 | Appointment of Barry Young as a director (3 pages) |
28 October 2009 | Appointment of Ian Roberts as a director (2 pages) |
28 October 2009 | Appointment of Robert Chambers as a director (2 pages) |
14 September 2009 | Appointment terminated director moira hamlin (1 page) |
14 September 2009 | Director appointed rob garnham (2 pages) |
14 September 2009 | Director appointed rob garnham (2 pages) |
14 September 2009 | Appointment terminated director leonard duvall (1 page) |
14 September 2009 | Appointment terminated director brian sangha (1 page) |
14 September 2009 | Memorandum and Articles of Association (24 pages) |
14 September 2009 | Director appointed paul deneen (2 pages) |
14 September 2009 | Director appointed paul murphy (2 pages) |
14 September 2009 | Director appointed paul murphy (2 pages) |
14 September 2009 | Appointment terminated secretary fionnuala gill (1 page) |
14 September 2009 | Director appointed paul deneen (2 pages) |
14 September 2009 | Appointment terminated director moira hamlin (1 page) |
14 September 2009 | Director appointed simon duckworth (2 pages) |
14 September 2009 | Director appointed peter thompson (2 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Appointment terminated director brian sangha (1 page) |
14 September 2009 | Director appointed simon duckworth (2 pages) |
14 September 2009 | Appointment terminated secretary fionnuala gill (1 page) |
14 September 2009 | Appointment terminated director leonard duvall (1 page) |
14 September 2009 | Memorandum and Articles of Association (24 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Director appointed peter thompson (2 pages) |
10 September 2009 | Director appointed professor desmond rea (2 pages) |
10 September 2009 | Director appointed professor desmond rea (2 pages) |
16 December 2008 | Annual return made up to 03/12/08 (15 pages) |
16 December 2008 | Annual return made up to 03/12/08 (15 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (18 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Annual return made up to 25/08/07 (2 pages) |
19 September 2007 | Annual return made up to 25/08/07 (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
3 October 2006 | Annual return made up to 25/08/06 (8 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Annual return made up to 25/08/06 (8 pages) |
3 October 2006 | New director appointed (2 pages) |
7 September 2006 | Memorandum and Articles of Association (20 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Memorandum and Articles of Association (20 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
13 October 2005 | Annual return made up to 25/08/05
|
13 October 2005 | Annual return made up to 25/08/05
|
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
10 August 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
10 August 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Director resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: local government house, smith square, london, greater london SW1P 3HZ (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: local government house, smith square, london, greater london SW1P 3HZ (1 page) |
14 October 2004 | Location of register of members (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Location of register of members (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Location of register of members (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Location of register of members (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 50 broadway, westminster, london, SW1H 0BL (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 50 broadway, westminster, london, SW1H 0BL (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
25 August 2004 | Incorporation (25 pages) |
25 August 2004 | Incorporation (25 pages) |