Marlborough
Ma 01752
United States
Director Name | Mr Vance Ronald Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 28 February 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 November 2021) |
Role | Corporate Attorney |
Country of Residence | United States |
Correspondence Address | 300 Boston Scientific Way Marlborough Ma 01752 |
Secretary Name | Vance Ronald Brown |
---|---|
Status | Closed |
Appointed | 28 February 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 300 Boston Scientific Way Marlborough Ma 01752 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2019(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 November 2021) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Dr Chen Barir |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 58 Stricker Street 62003 Tel Aviv Israel |
Director Name | Michal Shriki |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Cpa |
Country of Residence | Israel |
Correspondence Address | Tavor 149 36001 Nofit |
Director Name | Yaron Tal |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Cfa |
Correspondence Address | Hanfa 35 40600 Tel-Mond |
Secretary Name | Michal Shriki |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Tavor 149 36001 Nofit |
Director Name | Mrs Rosemary Cunningham Thomas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(3 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Armagh Cottage Ghyll Road Crowborough East Sussex TN6 1ST |
Director Name | Thomas James E |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2007(3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 June 2016) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 263 Tresser Blvd; 1 Stamford Plaza 16th Floor Stamford Fairfield 06901 United States |
Director Name | Ms Elissa Lindsoe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Martin Joseph Emerson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2010(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 June 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Ms Elissa Lindsoe |
---|---|
Status | Resigned |
Appointed | 28 February 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2014) |
Role | Company Director |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Rolf Kristian Berndtson Soderstrom |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Dame Pamela Louise Makin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mrs Lygia Jane Jones |
---|---|
Status | Resigned |
Appointed | 15 June 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 September 2016) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 26 September 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2018) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Elaine Maureen Johnston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Timothy John Martel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | James Matons |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2019) |
Role | Vp Commercial Operations |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Mrs Lygia Jane Jones |
---|---|
Status | Resigned |
Appointed | 02 October 2018(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 2019) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Ms Elaine Maureen Johnston |
---|---|
Status | Resigned |
Appointed | 11 January 2019(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | galilmedical.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.01 | Galil Medical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,907,322 |
Gross Profit | £1,045,943 |
Net Worth | £206,762 |
Cash | £437,871 |
Current Liabilities | £2,109,837 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 January 2015 | Delivered on: 21 January 2015 Persons entitled: Swk Funding Llc Classification: A registered charge Outstanding |
---|---|
28 September 2012 | Delivered on: 12 October 2012 Satisfied on: 20 December 2014 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever. Particulars: Fixed and floating charge over all f/h and l/h property and assets including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details. Fully Satisfied |
20 December 2010 | Delivered on: 29 December 2010 Satisfied on: 13 January 2015 Persons entitled: Silicon Valley Bank 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 see image for full details. Fully Satisfied |
17 January 2007 | Delivered on: 25 January 2007 Satisfied on: 20 December 2010 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts. See the mortgage charge document for full details. Fully Satisfied |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
30 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
23 November 2020 | Notification of Boston Scientific Limited as a person with significant control on 11 December 2019 (2 pages) |
23 November 2020 | Cessation of Btg International (Holdings) Limited as a person with significant control on 11 December 2019 (1 page) |
4 March 2020 | Appointment of Vance Ronald Brown as a director on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Elaine Maureen Johnston as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Jonathan Richard Monson as a director on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Timothy John Martel as a director on 28 February 2020 (1 page) |
2 March 2020 | Secretary's details changed for Vance Ronald Brown on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Vance Ronald Brown as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Elaine Maureen Johnston as a secretary on 28 February 2020 (1 page) |
22 January 2020 | Appointment of Abogado Nominees Limited as a secretary on 21 October 2019 (2 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
17 December 2019 | Termination of appointment of James Matons as a director on 17 December 2019 (1 page) |
2 December 2019 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 100 New Bridge Street London EC4V 6JA on 2 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
7 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 January 2019 | Termination of appointment of Lygia Jane Jones as a secretary on 11 January 2019 (1 page) |
23 January 2019 | Appointment of Ms Elaine Maureen Johnston as a secretary on 11 January 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
9 October 2018 | Appointment of Mrs Lygia Jane Jones as a secretary on 2 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of David Charles Morris as a secretary on 2 October 2018 (1 page) |
1 October 2018 | Director's details changed for Ms Elaine Maureen Johnston on 1 October 2018 (2 pages) |
12 January 2018 | Appointment of James Matons as a director on 31 December 2017 (2 pages) |
12 January 2018 | Appointment of Timothy John Martel as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Pamela Louise Makin as a director on 31 December 2017 (1 page) |
11 January 2018 | Appointment of Ms Elaine Maureen Johnston as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 31 December 2017 (1 page) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
2 October 2017 | Satisfaction of charge 059975770004 in full (1 page) |
2 October 2017 | Satisfaction of charge 059975770004 in full (1 page) |
10 August 2017 | Notification of Btg International (Holdings) Limited as a person with significant control on 31 March 2017 (2 pages) |
10 August 2017 | Notification of Btg International (Holdings) Limited as a person with significant control on 31 March 2017 (2 pages) |
10 August 2017 | Cessation of Btg Management Services Limited as a person with significant control on 31 March 2017 (1 page) |
10 August 2017 | Cessation of Btg Management Services Limited as a person with significant control on 31 March 2017 (1 page) |
6 December 2016 | Second filing of Confirmation Statement dated 14/11/2016 (5 pages) |
6 December 2016 | Second filing of Confirmation Statement dated 14/11/2016 (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates
|
14 November 2016 | Confirmation statement made on 14 November 2016 with updates
|
12 October 2016 | Appointment of Mr David Charles Morris as a secretary on 26 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Charles Morris as a secretary on 26 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Lygia Jane Jones as a secretary on 26 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Lygia Jane Jones as a secretary on 26 September 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 July 2016 | Appointment of Dame Pamela Louise Makin as a director on 15 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Rolf Kristian Berndtson Soderstrom as a director on 15 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Rolf Kristian Berndtson Soderstrom as a director on 15 June 2016 (2 pages) |
13 July 2016 | Appointment of Dame Pamela Louise Makin as a director on 15 June 2016 (2 pages) |
12 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 July 2016 | Appointment of Mrs Lygia Jane Jones as a secretary on 15 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Martin Joseph Emerson as a director on 15 June 2016 (1 page) |
12 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 July 2016 | Appointment of Mrs Lygia Jane Jones as a secretary on 15 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Martin Joseph Emerson as a director on 15 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Thomas James E as a director on 15 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Thomas James E as a director on 15 June 2016 (1 page) |
5 July 2016 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to 5 Fleet Place London EC4M 7rd on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to 5 Fleet Place London EC4M 7rd on 5 July 2016 (1 page) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 January 2015 | Registration of charge 059975770004, created on 19 January 2015 (45 pages) |
21 January 2015 | Registration of charge 059975770004, created on 19 January 2015 (45 pages) |
13 January 2015 | Satisfaction of charge 2 in full (4 pages) |
13 January 2015 | Satisfaction of charge 2 in full (4 pages) |
20 December 2014 | Satisfaction of charge 3 in full (4 pages) |
20 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 November 2014 | Termination of appointment of Elissa Lindsoe as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Elissa Lindsoe as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Elissa Lindsoe as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Elissa Lindsoe as a secretary on 24 November 2014 (1 page) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
2 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
22 November 2012 | Registered office address changed from the Office Building Gatwick Road Manor Royal Crawley West Sussex RH10 9RZ on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from the Office Building Gatwick Road Manor Royal Crawley West Sussex RH10 9RZ on 22 November 2012 (1 page) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 December 2010 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 22 December 2010 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 22 December 2010 (3 pages) |
30 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
20 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
6 October 2010 | Appointment of Ms Elissa Lindsoe as a secretary (1 page) |
6 October 2010 | Appointment of Mr. Martin Joseph Emerson as a director (2 pages) |
6 October 2010 | Appointment of Ms Elissa Lindsoe as a director (2 pages) |
6 October 2010 | Appointment of Ms Elissa Lindsoe as a secretary (1 page) |
6 October 2010 | Appointment of Ms Elissa Lindsoe as a director (2 pages) |
6 October 2010 | Appointment of Mr. Martin Joseph Emerson as a director (2 pages) |
5 October 2010 | Termination of appointment of Michal Shriki as a secretary (1 page) |
5 October 2010 | Termination of appointment of Michal Shriki as a secretary (1 page) |
5 October 2010 | Termination of appointment of Michal Shriki as a director (1 page) |
5 October 2010 | Termination of appointment of Rosemary Cunningham Thomas as a director (1 page) |
5 October 2010 | Termination of appointment of Rosemary Cunningham Thomas as a director (1 page) |
5 October 2010 | Termination of appointment of Michal Shriki as a director (1 page) |
9 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Thomas James E on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas James E on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas James E on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rosemary Cunningham Thomas on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michal Shriki on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rosemary Cunningham Thomas on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michal Shriki on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rosemary Cunningham Thomas on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michal Shriki on 4 January 2010 (2 pages) |
29 July 2009 | Return made up to 14/11/08; full list of members (4 pages) |
29 July 2009 | Return made up to 14/11/08; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
30 December 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
23 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Incorporation (18 pages) |
14 November 2006 | Incorporation (18 pages) |