Watford
WD17 1DA
Director Name | Mr James Grant Henderson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 19 November 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford WD17 1DA |
Director Name | Mr Ford Garrard |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(17 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford WD17 1DA |
Director Name | Mr Ian Michael Langley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(17 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford WD17 1DA |
Director Name | Mr Julian Anthony Frankum |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayheath Mews Turners Hill Road, Worth Crawley West Sussex RH10 4LY |
Director Name | Mr Stephen Robert Trigg |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Blanford Mews Reigate Surrey RH2 7EP |
Secretary Name | Mr Stephen Robert Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Blanford Mews Reigate Surrey RH2 7EP |
Director Name | Justin Charles Harvey Birch |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambridge Gardens Tunbridge Wells Kent TN2 4SE |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr David Frederick Northey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford WD17 1DA |
Director Name | Mr Rory James Ferguson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Clarendon Road Watford WD17 1DA |
Director Name | Mr Donnacha Sean Holly |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford WD17 1DA |
Director Name | Mr Colm John McGinley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford WD17 1DA |
Director Name | Mr Ian David Savage |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(16 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Clarendon Road Watford WD17 1DA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | rpint.com |
---|
Registered Address | 56 Clarendon Road Watford WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Rp International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,412,000 |
Gross Profit | £971,000 |
Net Worth | £308,000 |
Cash | £22,000 |
Current Liabilities | £981,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
28 January 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2014 | Delivered on: 28 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
19 August 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
31 January 2024 | Appointment of Mr Ian Michael Langley as a director on 30 January 2024 (2 pages) |
---|---|
22 December 2023 | Registration of charge 058313680008, created on 14 December 2023 (73 pages) |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
2 August 2023 | Director's details changed for Mr Ford Gerrard on 31 July 2023 (2 pages) |
1 August 2023 | Appointment of Mr Ford Gerrard as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Ian David Savage as a director on 31 July 2023 (1 page) |
7 July 2023 | Termination of appointment of Colm John Mcginley as a director on 27 June 2023 (1 page) |
26 May 2023 | Termination of appointment of Rory James Ferguson as a director on 26 May 2023 (1 page) |
19 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
30 January 2023 | Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page) |
5 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
17 May 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a small company made up to 30 April 2021 (19 pages) |
1 February 2022 | Registration of charge 058313680007, created on 28 January 2022 (25 pages) |
28 January 2022 | Director's details changed for Mr James Grant Henderson on 19 November 2021 (2 pages) |
7 December 2021 | Appointment of Mr Rory James Ferguson as a director on 19 November 2021 (2 pages) |
3 December 2021 | Memorandum and Articles of Association (8 pages) |
3 December 2021 | Resolutions
|
30 November 2021 | Registration of charge 058313680005, created on 19 November 2021 (14 pages) |
30 November 2021 | Registration of charge 058313680006, created on 19 November 2021 (13 pages) |
23 November 2021 | Registered 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 2021 | Appointment of Mr Donnacha Sean Holly as a director on 19 November 2021 (2 pages) |
23 November 2021 | Appointment of Mr Colm John Mcginley as a director on 19 November 2021 (2 pages) |
23 November 2021 | Appointment of Mr James Grant Henderson as a director on 19 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of David Frederick Northey as a director on 19 November 2021 (1 page) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a small company made up to 30 April 2020 (18 pages) |
21 December 2020 | Change of details for Rp International Limited as a person with significant control on 17 December 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a small company made up to 30 April 2019 (16 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 March 2019 | Director's details changed for Mr David Frederick Northey on 1 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr David Frederick Northey on 13 March 2019 (2 pages) |
14 February 2019 | Change of details for Rp International Limited as a person with significant control on 1 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Stuart Andrew Wilson on 14 February 2019 (2 pages) |
14 February 2019 | Registered 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 2019 | Accounts for a small company made up to 30 April 2018 (16 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a small company made up to 30 April 2017 (15 pages) |
1 December 2017 | Accounts for a small company made up to 30 April 2017 (15 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
22 March 2017 | Full accounts made up to 30 April 2016 (15 pages) |
22 March 2017 | Full accounts made up to 30 April 2016 (15 pages) |
6 February 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
17 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2016 | Full accounts made up to 30 April 2015 (11 pages) |
25 April 2016 | Full accounts made up to 30 April 2015 (11 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages) |
31 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages) |
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
Statement of capital on 2015-07-31
|
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
Statement of capital on 2015-07-31
|
24 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
24 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 058313680004, created on 27 October 2014 (13 pages) |
28 October 2014 | Registration of charge 058313680004, created on 27 October 2014 (13 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 November 2013 | Full accounts made up to 30 April 2013 (11 pages) |
1 November 2013 | Full accounts made up to 30 April 2013 (11 pages) |
1 October 2013 | Director's details changed for Stuart Andrew Wilson on 1 July 2013 (2 pages) |
1 October 2013 | Director's details changed for Stuart Andrew Wilson on 1 July 2013 (2 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
21 September 2012 | Registered office address changed from , the Beehive City Place, Gatwick, West Sussex, RH6 0PA on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Stephen Wright as a secretary (1 page) |
21 September 2012 | Termination of appointment of Stephen Wright as a secretary (1 page) |
21 September 2012 | Registered office address changed from , the Beehive City Place, Gatwick, West Sussex, RH6 0PA on 21 September 2012 (1 page) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Appointment of Mr David Frederick Northey as a director (2 pages) |
13 June 2012 | Termination of appointment of Stephen Wright as a director (1 page) |
13 June 2012 | Termination of appointment of Stephen Wright as a director (1 page) |
13 June 2012 | Appointment of Mr David Frederick Northey as a director (2 pages) |
7 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
7 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Registered office address changed from , Stoner House, London Road, Crawley, West Sussex, RH10 8LQ on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from , Stoner House, London Road, Crawley, West Sussex, RH10 8LQ on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from , Stoner House, London Road, Crawley, West Sussex, RH10 8LQ on 7 June 2011 (2 pages) |
15 March 2011 | Termination of appointment of Julian Frankum as a director (2 pages) |
15 March 2011 | Termination of appointment of Julian Frankum as a director (2 pages) |
22 February 2011 | Termination of appointment of Justin Birch as a director (2 pages) |
22 February 2011 | Termination of appointment of Justin Birch as a director (2 pages) |
10 December 2010 | Appointment of Stuart Andrew Wilson as a director (3 pages) |
10 December 2010 | Appointment of Stuart Andrew Wilson as a director (3 pages) |
11 November 2010 | Company name changed rp global networks LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Company name changed rp global networks LIMITED\certificate issued on 11/11/10
|
29 October 2010 | Full accounts made up to 30 April 2010 (11 pages) |
29 October 2010 | Full accounts made up to 30 April 2010 (11 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
24 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Justin Charles Harvey Birch on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Justin Charles Harvey Birch on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Justin Charles Harvey Birch on 1 January 2010 (2 pages) |
5 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
5 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
27 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 July 2008 | Director appointed stephen wright (1 page) |
30 July 2008 | Secretary appointed stephen wright (1 page) |
30 July 2008 | Director appointed stephen wright (1 page) |
30 July 2008 | Secretary appointed stephen wright (1 page) |
29 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director and secretary stephen trigg (1 page) |
1 July 2008 | Appointment terminated director and secretary stephen trigg (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
30 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
16 August 2007 | Return made up to 30/05/07; full list of members (3 pages) |
16 August 2007 | Return made up to 30/05/07; full list of members (3 pages) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
26 July 2006 | Ad 10/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 July 2006 | Nc inc already adjusted 10/07/06 (2 pages) |
26 July 2006 | Ad 10/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 July 2006 | Nc inc already adjusted 10/07/06 (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
30 May 2006 | Incorporation (17 pages) |
30 May 2006 | Incorporation (17 pages) |