London
WC2R 0RL
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Ms Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Jennifer Sandra Braunhofer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2010) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Telephone | 0161 8557000 |
---|---|
Telephone region | Manchester |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90,542,661 |
Current Liabilities | £601,920 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
8 August 2023 | Change of details for Pearson Strand Finance Limited as a person with significant control on 20 December 2017 (2 pages) |
25 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages) |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
12 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
12 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages) |
12 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
11 August 2021 | Termination of appointment of Suzanne Margaret Brennan as a director on 30 July 2021 (1 page) |
11 August 2021 | Appointment of Mr James John Tod Kelly as a director on 30 July 2021 (2 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
17 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
17 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
26 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
26 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 August 2019 | Termination of appointment of James Daniel Marshall as a director on 1 August 2019 (1 page) |
1 August 2019 | Appointment of Fiona Elizabeth Muir as a director on 1 August 2019 (2 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 10 July 2013 (2 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
24 April 2018 | Notification of Pearson Strand Finance Limited as a person with significant control on 20 December 2017 (2 pages) |
23 April 2018 | Cessation of Pearson International Finance Limited as a person with significant control on 20 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
24 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
24 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
19 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
15 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
15 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
15 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 July 2013 | Appointment of Mr Andrew John Midgley as a director (2 pages) |
12 July 2013 | Appointment of Mr Andrew John Midgley as a director (2 pages) |
29 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
29 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages) |
29 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages) |
29 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
29 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
29 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 March 2011 | Termination of appointment of Jennifer Braunhofer as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Jennifer Braunhofer as a secretary (2 pages) |
22 November 2010 | Appointment of Daksha Hirani as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 pages) |
22 November 2010 | Appointment of Daksha Hirani as a secretary (3 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
27 October 2009 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
28 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
9 October 2008 | Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page) |
8 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
14 March 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
14 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
12 October 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Incorporation (31 pages) |
29 September 2005 | Incorporation (31 pages) |