Barts Square
London
EC1A 7BL
Director Name | Mr Neil Andrew Woodburn |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Catherine Margaret Lloyd |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 December 2012) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Kent House 14-17 Market Place London W1W 8AJ |
Director Name | David Orford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 October 2007) |
Role | Asset Manager |
Correspondence Address | Wanshurst Oast Wanshurst Green Tonbridge Kent TN12 9DF |
Director Name | Mr Scott Springett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 December 2012) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Kent House 14-17 Market Place London W1W 8AJ |
Director Name | David Webster |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2008) |
Role | Investment Director |
Correspondence Address | 37 Red Post Hill Dulwich London SE24 9JJ |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 92 Wakemans Hill Avenue Kingsbury London NW9 0UR |
Director Name | Mr Jeffrey Michael Thornton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2010) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 108 March Road Edinburgh EH4 3SX Scotland |
Director Name | Heiko Schupp |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2011) |
Role | Investement Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Avenue St. Marys Island Chatham Kent ME4 3AU |
Director Name | Mr Ashley Henry John Kelso |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Mark Geoffrey David Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(6 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Comat Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 December 2012) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | MAMG Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2016) |
Correspondence Address | 1 Gresham Street London England And Wales EC2V 7BX |
Website | eiserinfrastructure.co.uk |
---|
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
174k at £1 | Axiom Education (Edinburgh) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,248,000 |
Net Worth | £644,000 |
Cash | £6,132,000 |
Current Liabilities | £12,002,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
26 April 2007 | Delivered on: 28 April 2007 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited for Itself and as Security Trustee for Andon Behalf of the Beneficiaries (The Security Trustee) Classification: A scottish assignation in security dated 2 april 2007 which was intimated on 25 april 2007 and Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned contracts and all rights and receivables relative to such assigned contracts. See the mortgage charge document for full details. Outstanding |
---|---|
2 April 2007 | Delivered on: 14 April 2007 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee) Classification: A scottish assignation in security which was intimated on 2 and 3 april 2007 and Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title and interest and benefit in and to the assigned contracts and all rights and receivables relative to such assigned contracts. See the mortgage charge document for full details. Outstanding |
2 April 2007 | Delivered on: 7 April 2007 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
---|---|
18 January 2021 | Change of details for Axiom Education (Edinburgh) Holdings Limited as a person with significant control on 18 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
31 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 March 2019 | Termination of appointment of Geoffrey Alan Quaife as a director on 26 February 2019 (1 page) |
4 March 2019 | Appointment of Mrs Natalia Poupard as a director on 26 February 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 May 2016 | Second filing of AP04 previously delivered to Companies House
|
28 May 2016 | Second filing of AP04 previously delivered to Companies House
|
13 May 2016 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 March 2015
|
13 May 2016 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 March 2015
|
22 January 2016 | Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 22 January 2016 (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 April 2015 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2 April 2015 (1 page) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 November 2013 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 27 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 (1 page) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 January 2013 | Termination of appointment of Comat Consulting Services Limited as a secretary (1 page) |
11 January 2013 | Registered office address changed from Fourth Floor Kent House 14-17 Market Place London W1W 8AJ on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Fourth Floor Kent House 14-17 Market Place London W1W 8AJ on 11 January 2013 (1 page) |
11 January 2013 | Termination of appointment of Comat Consulting Services Limited as a secretary (1 page) |
10 January 2013 | Appointment of Mamg Company Secretarial Services Limited as a secretary (2 pages) |
10 January 2013 | Appointment of Mamg Company Secretarial Services Limited as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Catherine Lloyd as a director (1 page) |
9 January 2013 | Appointment of Geoffrey Quaife as a director (2 pages) |
9 January 2013 | Termination of appointment of Scott Springett as a director (1 page) |
9 January 2013 | Appointment of Mr Mark Geoffrey David Holden as a director (2 pages) |
9 January 2013 | Appointment of Geoffrey Quaife as a director (2 pages) |
9 January 2013 | Termination of appointment of Catherine Lloyd as a director (1 page) |
9 January 2013 | Termination of appointment of Scott Springett as a director (1 page) |
9 January 2013 | Appointment of Mr Mark Geoffrey David Holden as a director (2 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Director's details changed for Catherine Margaret Lloyd on 29 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Scott Springett on 29 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Catherine Margaret Lloyd on 29 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Director's details changed for Scott Springett on 29 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Ash Kelso as a director (1 page) |
11 June 2012 | Termination of appointment of Ash Kelso as a director (1 page) |
13 September 2011 | Termination of appointment of Heiko Schupp as a director (1 page) |
13 September 2011 | Termination of appointment of Heiko Schupp as a director (1 page) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2010 | Appointment of Mr Ash Kelso as a director (2 pages) |
13 September 2010 | Appointment of Mr Ash Kelso as a director (2 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 July 2010 | Director's details changed for Heiko Schupp on 1 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Catherine Margaret Lloyd on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Heiko Schupp on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Catherine Margaret Lloyd on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Heiko Schupp on 1 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Catherine Margaret Lloyd on 1 July 2010 (2 pages) |
22 June 2010 | Registered office address changed from 82 Bishopsgate London EC2N 4BN United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 82 Bishopsgate London EC2N 4BN United Kingdom on 22 June 2010 (1 page) |
17 February 2010 | Termination of appointment of Jeffrey Thornton as a director (1 page) |
17 February 2010 | Termination of appointment of Jeffrey Thornton as a director (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Location of register of members (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 250 bishopsgate london EC2M 4AA (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 250 bishopsgate london EC2M 4AA (1 page) |
9 October 2008 | Director appointed heiko schupp (2 pages) |
9 October 2008 | Director appointed heiko schupp (2 pages) |
24 September 2008 | Appointment terminated director david webster (1 page) |
24 September 2008 | Appointment terminated director david webster (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Location of register of members (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (9 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (9 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 15/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 15/09/07; full list of members (7 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Ad 02/04/07--------- £ si 173999@1=173999 £ ic 1/174000 (2 pages) |
2 May 2007 | Ad 02/04/07--------- £ si 173999@1=173999 £ ic 1/174000 (2 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
1 May 2007 | Location of register of members (non legible) (1 page) |
1 May 2007 | Location of register of members (non legible) (1 page) |
28 April 2007 | Particulars of mortgage/charge (9 pages) |
28 April 2007 | Particulars of mortgage/charge (9 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Particulars of mortgage/charge (9 pages) |
14 April 2007 | Particulars of mortgage/charge (9 pages) |
7 April 2007 | Particulars of mortgage/charge (17 pages) |
7 April 2007 | Particulars of mortgage/charge (17 pages) |
19 February 2007 | New secretary appointed (4 pages) |
19 February 2007 | New secretary appointed (4 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
25 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
15 January 2007 | Company name changed dunwilco (1397) LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed dunwilco (1397) LIMITED\certificate issued on 15/01/07 (2 pages) |
28 November 2006 | Incorporation (21 pages) |
28 November 2006 | Incorporation (21 pages) |