London
SE11 5RR
Director Name | Ms Muna Munzer Wehbe |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Strategic Advisor/Consultant |
Country of Residence | England |
Correspondence Address | 17 Oval Road London SE11 5RR |
Director Name | Mr Gabriel Ng |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 March 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Social Impact Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr Robert Benjamin Abercrombie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Daria Cybulska |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Director Of Programmes |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Jenny Jacqueline Oppenheimer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Action Inquiry Manager |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Sarah McNeer Brooks |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 September 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non-Profit Management |
Country of Residence | Switzerland |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Ali Khan |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 October 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Programme Officer |
Country of Residence | Germany |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Gregory David Power |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chevening Road Greenwich London SE10 0LB |
Secretary Name | Mr Andrew Charles Puddephatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Director Global Partners |
Country of Residence | England |
Correspondence Address | 5a Sigdon Road London E8 1AP |
Director Name | Helen Jackson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2009) |
Role | Retired Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Top Side Grenoside Sheffield South Yorkshire S35 8RD |
Director Name | Mr David Solomon Halpern |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2009) |
Role | Government Official |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shaftesbury Road Cambridge CB2 2BW |
Director Name | Susan Josephine Goss |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crieff Road Wandsworth London SW18 2EA |
Director Name | Prof Stephen Coleman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2009) |
Role | University Professor |
Correspondence Address | 23 Westville Road Ilkley West Yorkshire LS29 9AQ |
Director Name | Mr Andrew Charles Puddephatt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Sigdon Road London E8 1AP |
Director Name | Mrs Jacqueline Louise Perkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Patrick Road Caversham Reading RG4 8DD |
Director Name | Ms Elizabeth Ann Palmer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2021) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Secretary Name | Niamh McClean |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 137a Bellenden Road London SE15 4DH |
Director Name | Prof Joni Lovenduski |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2012) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Dr Katherine Alexis Rake |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Dr Caoilfhionn Gallagher |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Ms Niamh Shannon |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2012(6 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Dr Deborah Frances Pippard |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 December 2023) |
Role | Head Of Programmes, Barrow Cadbury Trust |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Ms Lisa Hashemi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr Israel Butler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 2022) |
Role | Head Of Advocacy |
Country of Residence | Netherlands |
Correspondence Address | Global Dialogue 17 Oval Way London SE11 5RR |
Director Name | Liz Pepler |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Website | global-dialogue.eu |
---|---|
Email address | [email protected] |
Telephone | 020 75490345 |
Telephone region | London |
Registered Address | First Floor 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £901,930 |
Net Worth | £262,057 |
Cash | £414,459 |
Current Liabilities | £160,402 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
2 March 2021 | Termination of appointment of Liz Pepler as a director on 17 February 2021 (1 page) |
---|---|
25 February 2021 | Accounts for a small company made up to 30 April 2020 (34 pages) |
9 February 2021 | Termination of appointment of Elizabeth Ann Palmer as a director on 31 January 2021 (1 page) |
3 December 2020 | Director's details changed for Ms Lisa Hashemi on 3 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Ms Muna Munzer Wehbe on 3 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Gabriel Ng on 3 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Dr Deborah Frances Pippard on 3 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr James Walter Veirs on 3 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Liz Pepler on 3 December 2020 (2 pages) |
30 November 2020 | Registered office address changed from 17 Oval Way London SE11 5RR England to First Floor 10 Queen Street Place London EC4R 1BE on 30 November 2020 (1 page) |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mr Gabriel Ng as a director on 28 March 2020 (2 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (34 pages) |
7 January 2020 | Director's details changed for Ms Elizabeth Palmer on 7 January 2020 (2 pages) |
9 October 2019 | Director's details changed for Ms Elizabeth Palmer on 9 October 2019 (2 pages) |
26 September 2019 | Director's details changed for Ms Lisa Hashemi on 25 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Ms Elizabeth Palmer on 25 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Andrew Charles Puddephatt as a director on 25 September 2019 (1 page) |
26 September 2019 | Director's details changed for Ms Elizabeth Palmer on 25 September 2019 (2 pages) |
23 May 2019 | Appointment of Liz Pepler as a director on 10 May 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (28 pages) |
9 January 2019 | Director's details changed for Mr Israel Butler on 31 December 2018 (2 pages) |
5 December 2018 | Appointment of Ms Muna Munzer Wehbe as a director on 3 December 2018 (2 pages) |
5 November 2018 | Resolutions
|
4 July 2018 | Appointment of Mr Israel Butler as a director on 3 July 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Notification of a person with significant control statement (2 pages) |
5 February 2018 | Accounts for a small company made up to 30 April 2017 (28 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
6 May 2016 | Annual return made up to 10 April 2016 no member list (5 pages) |
6 May 2016 | Annual return made up to 10 April 2016 no member list (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
24 September 2015 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to 17 Oval Way London SE11 5RR on 24 September 2015 (1 page) |
24 September 2015 | Appointment of Ms Lisa Hashemi as a director on 29 May 2015 (2 pages) |
24 September 2015 | Appointment of Ms Lisa Hashemi as a director on 29 May 2015 (2 pages) |
24 September 2015 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to 17 Oval Way London SE11 5RR on 24 September 2015 (1 page) |
17 April 2015 | Appointment of Mr James Walter Veirs as a director on 9 December 2014 (2 pages) |
17 April 2015 | Appointment of Mr James Walter Veirs as a director on 9 December 2014 (2 pages) |
17 April 2015 | Appointment of Mr James Walter Veirs as a director on 9 December 2014 (2 pages) |
16 April 2015 | Annual return made up to 10 April 2015 no member list (3 pages) |
16 April 2015 | Annual return made up to 10 April 2015 no member list (3 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
8 May 2014 | Annual return made up to 10 April 2014 no member list (3 pages) |
8 May 2014 | Annual return made up to 10 April 2014 no member list (3 pages) |
27 February 2014 | Appointment of Debbie Pippard as a director (2 pages) |
27 February 2014 | Appointment of Debbie Pippard as a director (2 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (19 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (19 pages) |
30 January 2014 | Termination of appointment of Jacqueline Perkins as a director (1 page) |
30 January 2014 | Termination of appointment of Jacqueline Perkins as a director (1 page) |
2 May 2013 | Termination of appointment of Joni Lovenduski as a director (1 page) |
2 May 2013 | Termination of appointment of Niamh Shannon as a director (1 page) |
2 May 2013 | Termination of appointment of Caoilfhionn Gallagher as a director (1 page) |
2 May 2013 | Termination of appointment of Caoilfhionn Gallagher as a director (1 page) |
2 May 2013 | Termination of appointment of Caoilfhionn Gallagher as a director (1 page) |
2 May 2013 | Termination of appointment of Caoilfhionn Gallagher as a director (1 page) |
2 May 2013 | Termination of appointment of Joni Lovenduski as a director (1 page) |
2 May 2013 | Termination of appointment of Joni Lovenduski as a director (1 page) |
2 May 2013 | Termination of appointment of Joni Lovenduski as a director (1 page) |
2 May 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
2 May 2013 | Termination of appointment of Niamh Shannon as a director (1 page) |
2 May 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
30 May 2012 | Annual return made up to 10 April 2012 no member list (4 pages) |
30 May 2012 | Annual return made up to 10 April 2012 no member list (4 pages) |
30 May 2012 | Appointment of Ms Niamh Shannon as a director (2 pages) |
30 May 2012 | Appointment of Ms Niamh Shannon as a director (2 pages) |
29 May 2012 | Appointment of Mr Andrew Charles Puddephatt as a director (2 pages) |
29 May 2012 | Appointment of Mr Andrew Charles Puddephatt as a director (2 pages) |
4 April 2012 | Termination of appointment of Katherine Rake as a director (1 page) |
4 April 2012 | Termination of appointment of Katherine Rake as a director (1 page) |
23 January 2012 | Full accounts made up to 30 April 2011 (20 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (20 pages) |
31 August 2011 | Registered office address changed from , 338 City Road, London, EC1V 2PY on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from , 338 City Road, London, EC1V 2PY on 31 August 2011 (1 page) |
4 May 2011 | Termination of appointment of Niamh Mcclean as a secretary (1 page) |
4 May 2011 | Annual return made up to 10 April 2011 no member list (6 pages) |
4 May 2011 | Termination of appointment of Niamh Mcclean as a secretary (1 page) |
4 May 2011 | Annual return made up to 10 April 2011 no member list (6 pages) |
19 April 2011 | Appointment of Ms Katherine Alexis Rake as a director (2 pages) |
19 April 2011 | Appointment of Ms Katherine Alexis Rake as a director (2 pages) |
8 April 2011 | Appointment of Professor Joni Lovenduski as a director (2 pages) |
8 April 2011 | Appointment of Professor Joni Lovenduski as a director (2 pages) |
7 April 2011 | Appointment of Dr Caoilfhionn Gallagher as a director (2 pages) |
7 April 2011 | Appointment of Dr Caoilfhionn Gallagher as a director (2 pages) |
10 December 2010 | Full accounts made up to 30 April 2010 (19 pages) |
10 December 2010 | Full accounts made up to 30 April 2010 (19 pages) |
10 June 2010 | Director's details changed for Ms Elizabeth Palmer on 1 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 10 April 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Mrs Jacqueline Louise Perkins on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Jacqueline Louise Perkins on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Jacqueline Louise Perkins on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Ms Elizabeth Palmer on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Ms Elizabeth Palmer on 1 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 10 April 2010 no member list (3 pages) |
9 June 2010 | Appointment of Mrs Jacqueline Louise Perkins as a director (1 page) |
9 June 2010 | Appointment of Ms Elizabeth Palmer as a director (1 page) |
9 June 2010 | Appointment of Ms Elizabeth Palmer as a director (1 page) |
9 June 2010 | Termination of appointment of Gregory Power as a director (1 page) |
9 June 2010 | Termination of appointment of Gregory Power as a director (1 page) |
9 June 2010 | Termination of appointment of Andrew Puddephatt as a director (1 page) |
9 June 2010 | Termination of appointment of Andrew Puddephatt as a director (1 page) |
9 June 2010 | Appointment of Mrs Jacqueline Louise Perkins as a director (1 page) |
15 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
15 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
25 June 2009 | Director appointed andrew puddephatt (2 pages) |
25 June 2009 | Appointment terminated secretary andrew puddephatt (1 page) |
25 June 2009 | Director appointed andrew puddephatt (2 pages) |
25 June 2009 | Appointment terminated director david halpern (1 page) |
25 June 2009 | Director appointed gregory david power (2 pages) |
25 June 2009 | Appointment terminated director susan goss (1 page) |
25 June 2009 | Annual return made up to 10/04/09 (4 pages) |
25 June 2009 | Appointment terminated director stephen coleman (1 page) |
25 June 2009 | Annual return made up to 10/04/09 (4 pages) |
25 June 2009 | Appointment terminated director helen jackson (1 page) |
25 June 2009 | Director appointed gregory david power (2 pages) |
25 June 2009 | Appointment terminated director susan goss (1 page) |
25 June 2009 | Appointment terminated secretary andrew puddephatt (1 page) |
25 June 2009 | Appointment terminated director david halpern (1 page) |
25 June 2009 | Appointment terminated director helen jackson (1 page) |
25 June 2009 | Appointment terminated director stephen coleman (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from, 5A sigdon road, london, E8 1AP (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from, 5A sigdon road, london, E8 1AP (1 page) |
20 May 2009 | Secretary appointed niamh mcclean (2 pages) |
20 May 2009 | Secretary appointed niamh mcclean (2 pages) |
17 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
17 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
2 June 2008 | Full accounts made up to 30 April 2007 (16 pages) |
2 June 2008 | Full accounts made up to 30 April 2007 (16 pages) |
11 April 2008 | Annual return made up to 10/04/08 (3 pages) |
11 April 2008 | Annual return made up to 10/04/08 (3 pages) |
2 December 2007 | Memorandum and Articles of Association (7 pages) |
2 December 2007 | Memorandum and Articles of Association (7 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Annual return made up to 10/04/07 (4 pages) |
15 May 2007 | Annual return made up to 10/04/07 (4 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
10 April 2006 | Incorporation (31 pages) |
10 April 2006 | Incorporation (31 pages) |