Company NameRP International Resources (Europe) Limited
Company StatusActive
Company Number05831368
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Previous NameRP Global Networks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Andrew Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
WD17 1DA
Director NameMr James Grant Henderson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed19 November 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
WD17 1DA
Director NameMr Ford Garrard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(17 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
WD17 1DA
Director NameMr Ian Michael Langley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(17 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
WD17 1DA
Director NameMr Julian Anthony Frankum
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayheath Mews
Turners Hill Road, Worth
Crawley
West Sussex
RH10 4LY
Director NameMr Stephen Robert Trigg
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Blanford Mews
Reigate
Surrey
RH2 7EP
Secretary NameMr Stephen Robert Trigg
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Blanford Mews
Reigate
Surrey
RH2 7EP
Director NameJustin Charles Harvey Birch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambridge Gardens
Tunbridge Wells
Kent
TN2 4SE
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed24 June 2008(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr David Frederick Northey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
WD17 1DA
Director NameMr Rory James Ferguson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clarendon Road
Watford
WD17 1DA
Director NameMr Donnacha Sean Holly
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
WD17 1DA
Director NameMr Colm John McGinley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
WD17 1DA
Director NameMr Ian David Savage
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2023(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clarendon Road
Watford
WD17 1DA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiterpint.com

Location

Registered Address56 Clarendon Road
Watford
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Rp International PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,412,000
Gross Profit£971,000
Net Worth£308,000
Cash£22,000
Current Liabilities£981,000

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

28 January 2022Delivered on: 1 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument.
Outstanding
19 November 2021Delivered on: 30 November 2021
Persons entitled: Toscafund Gp Limited (As Security Trustee for the Secured Parties (as Defined in the Charging Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 November 2021Delivered on: 30 November 2021
Persons entitled: Toscafund Gp Limited (As Security Trustee for the Secured Parties (as Defined in the Charging Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 October 2014Delivered on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 August 2008Delivered on: 23 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

31 January 2024Appointment of Mr Ian Michael Langley as a director on 30 January 2024 (2 pages)
22 December 2023Registration of charge 058313680008, created on 14 December 2023 (73 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
2 August 2023Director's details changed for Mr Ford Gerrard on 31 July 2023 (2 pages)
1 August 2023Appointment of Mr Ford Gerrard as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Ian David Savage as a director on 31 July 2023 (1 page)
7 July 2023Termination of appointment of Colm John Mcginley as a director on 27 June 2023 (1 page)
26 May 2023Termination of appointment of Rory James Ferguson as a director on 26 May 2023 (1 page)
19 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 January 2023Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages)
30 January 2023Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page)
5 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
17 May 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 February 2022Accounts for a small company made up to 30 April 2021 (19 pages)
1 February 2022Registration of charge 058313680007, created on 28 January 2022 (25 pages)
28 January 2022Director's details changed for Mr James Grant Henderson on 19 November 2021 (2 pages)
7 December 2021Appointment of Mr Rory James Ferguson as a director on 19 November 2021 (2 pages)
3 December 2021Memorandum and Articles of Association (8 pages)
3 December 2021Resolutions
  • RES13 ‐ Facilities agreement, accession deeds, documents 19/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 November 2021Registration of charge 058313680005, created on 19 November 2021 (14 pages)
30 November 2021Registration of charge 058313680006, created on 19 November 2021 (13 pages)
23 November 2021Registered office address changed from 5th Floor 1 Poultry London EC2R 8EJ England to 56 Clarendon Road Watford WD17 1DA on 23 November 2021 (1 page)
23 November 2021Appointment of Mr Donnacha Sean Holly as a director on 19 November 2021 (2 pages)
23 November 2021Appointment of Mr Colm John Mcginley as a director on 19 November 2021 (2 pages)
23 November 2021Appointment of Mr James Grant Henderson as a director on 19 November 2021 (2 pages)
23 November 2021Termination of appointment of David Frederick Northey as a director on 19 November 2021 (1 page)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 30 April 2020 (18 pages)
21 December 2020Change of details for Rp International Limited as a person with significant control on 17 December 2020 (2 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 November 2019Accounts for a small company made up to 30 April 2019 (16 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 March 2019Director's details changed for Mr David Frederick Northey on 1 March 2019 (2 pages)
13 March 2019Director's details changed for Mr David Frederick Northey on 13 March 2019 (2 pages)
14 February 2019Change of details for Rp International Limited as a person with significant control on 1 February 2019 (2 pages)
14 February 2019Director's details changed for Mr Stuart Andrew Wilson on 14 February 2019 (2 pages)
14 February 2019Registered office address changed from 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 5th Floor 1 Poultry London EC2R 8EJ on 14 February 2019 (1 page)
4 February 2019Accounts for a small company made up to 30 April 2018 (16 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
1 December 2017Accounts for a small company made up to 30 April 2017 (15 pages)
1 December 2017Accounts for a small company made up to 30 April 2017 (15 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
22 March 2017Full accounts made up to 30 April 2016 (15 pages)
22 March 2017Full accounts made up to 30 April 2016 (15 pages)
6 February 2017Registered office address changed from 2nd Floor 21 Garlick Hill London EC4V 2AU to 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 2nd Floor 21 Garlick Hill London EC4V 2AU to 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2017 (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
17 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Full accounts made up to 30 April 2015 (11 pages)
25 April 2016Full accounts made up to 30 April 2015 (11 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages)
31 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000

Statement of capital on 2015-07-31
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
(5 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000

Statement of capital on 2015-07-31
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
(5 pages)
24 February 2015Full accounts made up to 30 April 2014 (11 pages)
24 February 2015Full accounts made up to 30 April 2014 (11 pages)
11 December 2014Registered office address changed from , Garlick Hill 2nd Floor, 21 Garlick Hill, London, EC4V 2AU, England to 2nd Floor 21 Garlick Hill London EC4V 2AU on 11 December 2014 (1 page)
11 December 2014Registered office address changed from , Garlick Hill 2nd Floor, 21 Garlick Hill, London, EC4V 2AU, England to 2nd Floor 21 Garlick Hill London EC4V 2AU on 11 December 2014 (1 page)
26 November 2014Registered office address changed from , 1st Floor, Old Bailey, London, EC4M 7BA to 2nd Floor 21 Garlick Hill London EC4V 2AU on 26 November 2014 (1 page)
26 November 2014Registered office address changed from , 1st Floor, Old Bailey, London, EC4M 7BA to 2nd Floor 21 Garlick Hill London EC4V 2AU on 26 November 2014 (1 page)
28 October 2014Registration of charge 058313680004, created on 27 October 2014 (13 pages)
28 October 2014Registration of charge 058313680004, created on 27 October 2014 (13 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(4 pages)
1 November 2013Full accounts made up to 30 April 2013 (11 pages)
1 November 2013Full accounts made up to 30 April 2013 (11 pages)
1 October 2013Director's details changed for Stuart Andrew Wilson on 1 July 2013 (2 pages)
1 October 2013Director's details changed for Stuart Andrew Wilson on 1 July 2013 (2 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
13 December 2012Full accounts made up to 30 April 2012 (12 pages)
13 December 2012Full accounts made up to 30 April 2012 (12 pages)
21 September 2012Registered office address changed from , the Beehive City Place, Gatwick, West Sussex, RH6 0PA on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Stephen Wright as a secretary (1 page)
21 September 2012Termination of appointment of Stephen Wright as a secretary (1 page)
21 September 2012Registered office address changed from , the Beehive City Place, Gatwick, West Sussex, RH6 0PA on 21 September 2012 (1 page)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
13 June 2012Appointment of Mr David Frederick Northey as a director (2 pages)
13 June 2012Termination of appointment of Stephen Wright as a director (1 page)
13 June 2012Termination of appointment of Stephen Wright as a director (1 page)
13 June 2012Appointment of Mr David Frederick Northey as a director (2 pages)
7 November 2011Full accounts made up to 30 April 2011 (11 pages)
7 November 2011Full accounts made up to 30 April 2011 (11 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
7 June 2011Registered office address changed from , Stoner House, London Road, Crawley, West Sussex, RH10 8LQ on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from , Stoner House, London Road, Crawley, West Sussex, RH10 8LQ on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from , Stoner House, London Road, Crawley, West Sussex, RH10 8LQ on 7 June 2011 (2 pages)
15 March 2011Termination of appointment of Julian Frankum as a director (2 pages)
15 March 2011Termination of appointment of Julian Frankum as a director (2 pages)
22 February 2011Termination of appointment of Justin Birch as a director (2 pages)
22 February 2011Termination of appointment of Justin Birch as a director (2 pages)
10 December 2010Appointment of Stuart Andrew Wilson as a director (3 pages)
10 December 2010Appointment of Stuart Andrew Wilson as a director (3 pages)
11 November 2010Company name changed rp global networks LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
11 November 2010Company name changed rp global networks LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
29 October 2010Full accounts made up to 30 April 2010 (11 pages)
29 October 2010Full accounts made up to 30 April 2010 (11 pages)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
(1 page)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
(1 page)
27 October 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
24 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Justin Charles Harvey Birch on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Justin Charles Harvey Birch on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Justin Charles Harvey Birch on 1 January 2010 (2 pages)
5 November 2009Full accounts made up to 30 April 2009 (10 pages)
5 November 2009Full accounts made up to 30 April 2009 (10 pages)
27 July 2009Return made up to 30/05/09; full list of members (4 pages)
27 July 2009Return made up to 30/05/09; full list of members (4 pages)
1 December 2008Full accounts made up to 30 April 2008 (12 pages)
1 December 2008Full accounts made up to 30 April 2008 (12 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 July 2008Director appointed stephen wright (1 page)
30 July 2008Secretary appointed stephen wright (1 page)
30 July 2008Director appointed stephen wright (1 page)
30 July 2008Secretary appointed stephen wright (1 page)
29 July 2008Return made up to 30/05/08; full list of members (4 pages)
29 July 2008Return made up to 30/05/08; full list of members (4 pages)
1 July 2008Appointment terminated director and secretary stephen trigg (1 page)
1 July 2008Appointment terminated director and secretary stephen trigg (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 November 2007Full accounts made up to 30 April 2007 (12 pages)
30 November 2007Full accounts made up to 30 April 2007 (12 pages)
16 August 2007Return made up to 30/05/07; full list of members (3 pages)
16 August 2007Return made up to 30/05/07; full list of members (3 pages)
21 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006Ad 10/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 July 2006Nc inc already adjusted 10/07/06 (2 pages)
26 July 2006Ad 10/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 July 2006Nc inc already adjusted 10/07/06 (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Director resigned (1 page)
30 May 2006Incorporation (17 pages)
30 May 2006Incorporation (17 pages)