Company NameBe Onsite
Company StatusActive
Company Number06042033
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 2007(17 years, 2 months ago)
Previous NamesBe Onsite and Beonsite

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameValerie Ann Lowman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Mohammed Shahraz Khan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleHead Of Statutory Reporting, Emea
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Paul James King
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleMd Sustainability, Communications & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMurray Leslie Coleman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleChief Executive Officer
Correspondence AddressLaurel House
Queens Road
Richmond
Surrey
TW10 6JJ
Director NameSimon Laurence Haynes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleSecretary
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NameRobert William Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleBusiness Executive
Correspondence Address111 Home Park Road
London
Director NameDaniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleChief Operating Officer
Correspondence AddressFlat 2 2 Minerva Street
London
E2 9EH
Director NameGraeme John Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMr Phillip Alan Wade
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Donnafields
Clews Lane
Bisley
Surrey
GU24 9DP
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John Edward Spanswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Elliott Paul Toyne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(9 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2010)
RoleHead Of Sustainability
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMs Susanna Helle Rachel Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2015)
RoleHead Of Community Development
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2010(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 August 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameLisa White
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2013)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMichael Sean Dyke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(5 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(7 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Kristy Sheridan Lansdown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 August 2022)
RoleProject Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Angela Marie Forbes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameSeema Kotecha
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleGeneral Manager, Corporate Communications
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJonathan Mark Edwards
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(13 years, 3 months after company formation)
Appointment Duration7 months (resigned 25 November 2020)
RoleGeneral Manager, Corporate Communications (Europe)
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMichelle Gaye Letton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2021)
RoleExecutive General Manager, Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitebeonsite.co.uk

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,729,101
Net Worth£333,907
Cash£375,458
Current Liabilities£785,194

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

26 September 2023Change of details for Lendlease Europe Limited as a person with significant control on 12 September 2022 (2 pages)
31 August 2023Termination of appointment of Paul James King as a director on 31 August 2023 (1 page)
11 July 2023Full accounts made up to 30 June 2022 (24 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
28 August 2022Termination of appointment of Kristy Sheridan Lansdown as a director on 26 August 2022 (1 page)
1 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 30 June 2021 (24 pages)
15 December 2021Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
14 May 2021Termination of appointment of Seema Kotecha as a director on 14 May 2021 (1 page)
26 March 2021Termination of appointment of Jonathan Mark Edwards as a director on 25 November 2020 (1 page)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 30 June 2020 (19 pages)
24 April 2020Appointment of Michelle Gaye Letton as a director on 23 April 2020 (2 pages)
24 April 2020Appointment of Jonathan Mark Edwards as a director on 23 April 2020 (2 pages)
10 March 2020Full accounts made up to 30 June 2019 (21 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 February 2020Appointment of Claire Marianne Pettett as a director on 12 February 2020 (2 pages)
3 February 2020Termination of appointment of Angela Marie Forbes as a director on 28 January 2020 (1 page)
24 June 2019Appointment of Seema Kotecha as a director on 18 June 2019 (2 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 30 June 2018 (20 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 30 June 2017 (20 pages)
28 September 2017Full accounts made up to 30 June 2017 (20 pages)
24 January 2017Full accounts made up to 30 June 2016 (17 pages)
24 January 2017Full accounts made up to 30 June 2016 (17 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
11 May 2016Full accounts made up to 30 June 2015 (15 pages)
11 May 2016Full accounts made up to 30 June 2015 (15 pages)
27 April 2016Appointment of Miss Angela Marie Forbes as a director on 4 March 2016 (2 pages)
27 April 2016Appointment of Miss Angela Marie Forbes as a director on 4 March 2016 (2 pages)
22 February 2016Appointment of Ms Kristy Sheridan Lansdown as a director on 10 December 2015 (2 pages)
22 February 2016Appointment of Ms Kristy Sheridan Lansdown as a director on 10 December 2015 (2 pages)
5 February 2016Annual return made up to 4 January 2016 no member list (4 pages)
5 February 2016Annual return made up to 4 January 2016 no member list (4 pages)
7 October 2015Appointment of Mr Paul James King as a director on 14 September 2015 (2 pages)
7 October 2015Appointment of Mr Paul James King as a director on 14 September 2015 (2 pages)
1 September 2015Termination of appointment of Susanna Helle Rachel Wilson as a director on 19 August 2015 (1 page)
1 September 2015Termination of appointment of Susanna Helle Rachel Wilson as a director on 19 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
17 June 2015Full accounts made up to 30 June 2014 (14 pages)
17 June 2015Full accounts made up to 30 June 2014 (14 pages)
16 June 2015Appointment of Mr Mohammed Shahraz Khan as a director on 9 June 2015 (2 pages)
16 June 2015Appointment of Mr Mohammed Shahraz Khan as a director on 9 June 2015 (2 pages)
16 June 2015Appointment of Mr Mohammed Shahraz Khan as a director on 9 June 2015 (2 pages)
12 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
29 October 2014Appointment of Mr Mark John Packer as a director on 27 October 2014 (2 pages)
29 October 2014Appointment of Mr Mark John Packer as a director on 27 October 2014 (2 pages)
15 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
15 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
15 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
15 January 2014Register(s) moved to registered inspection location (1 page)
15 January 2014Register(s) moved to registered inspection location (1 page)
14 January 2014Register inspection address has been changed (1 page)
14 January 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
14 January 2014Register inspection address has been changed (1 page)
14 January 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
8 January 2014Full accounts made up to 30 June 2013 (15 pages)
8 January 2014Full accounts made up to 30 June 2013 (15 pages)
15 November 2013Termination of appointment of Michael Dyke as a director (1 page)
15 November 2013Termination of appointment of Michael Dyke as a director (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
5 August 2013Director's details changed for Susanna Helle Rachel Wilson on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Susanna Helle Rachel Wilson on 5 August 2013 (2 pages)
20 March 2013Termination of appointment of Lisa White as a director (1 page)
20 March 2013Termination of appointment of Lisa White as a director (1 page)
15 January 2013Full accounts made up to 30 June 2012 (17 pages)
15 January 2013Full accounts made up to 30 June 2012 (17 pages)
4 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
4 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
4 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
23 November 2012Company name changed beonsite\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Company name changed beonsite\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2012Termination of appointment of Daniel Labbad as a director (1 page)
26 September 2012Appointment of Michael Sean Dyke as a director (2 pages)
26 September 2012Termination of appointment of Daniel Labbad as a director (1 page)
26 September 2012Appointment of Michael Sean Dyke as a director (2 pages)
16 January 2012Annual return made up to 4 January 2012 no member list (3 pages)
16 January 2012Annual return made up to 4 January 2012 no member list (3 pages)
16 January 2012Annual return made up to 4 January 2012 no member list (3 pages)
18 November 2011Full accounts made up to 30 June 2011 (17 pages)
18 November 2011Full accounts made up to 30 June 2011 (17 pages)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
9 May 2011Termination of appointment of John Spanswick as a director (1 page)
9 May 2011Termination of appointment of John Spanswick as a director (1 page)
4 January 2011Annual return made up to 4 January 2011 no member list (4 pages)
4 January 2011Annual return made up to 4 January 2011 no member list (4 pages)
4 January 2011Annual return made up to 4 January 2011 no member list (4 pages)
14 October 2010Full accounts made up to 30 June 2010 (17 pages)
14 October 2010Full accounts made up to 30 June 2010 (17 pages)
27 September 2010Termination of appointment of Elliott Toyne as a director (1 page)
27 September 2010Appointment of Lisa White as a director (2 pages)
27 September 2010Appointment of Lisa White as a director (2 pages)
27 September 2010Termination of appointment of Elliott Toyne as a director (1 page)
10 August 2010Appointment of Mr Daniel Labbad as a director (2 pages)
10 August 2010Appointment of Mr Daniel Labbad as a director (2 pages)
8 June 2010Termination of appointment of Charles Pollard as a director (1 page)
8 June 2010Termination of appointment of Charles Pollard as a director (1 page)
7 June 2010Termination of appointment of Charles Pollard as a director (1 page)
7 June 2010Termination of appointment of Charles Pollard as a director (1 page)
21 January 2010Annual return made up to 4 January 2010 no member list (4 pages)
21 January 2010Annual return made up to 4 January 2010 no member list (4 pages)
21 January 2010Annual return made up to 4 January 2010 no member list (4 pages)
18 November 2009Full accounts made up to 30 June 2009 (17 pages)
18 November 2009Full accounts made up to 30 June 2009 (17 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Mr Charles Nicholas Pollard on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Dr Elliott Paul Toyne on 4 November 2009 (2 pages)
5 November 2009Director's details changed for John Edward Spanswick on 4 November 2009 (2 pages)
5 November 2009Director's details changed for John Edward Spanswick on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Susanna Helle Rachel Wilson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Valerie Ann Lowman on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Charles Nicholas Pollard on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for John Edward Spanswick on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Elliott Paul Toyne on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Susanna Helle Rachel Wilson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Valerie Ann Lowman on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Elliott Paul Toyne on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Charles Nicholas Pollard on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Valerie Ann Lowman on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Susanna Helle Rachel Wilson on 4 November 2009 (2 pages)
8 January 2009Annual return made up to 04/01/09 (3 pages)
8 January 2009Annual return made up to 04/01/09 (3 pages)
12 November 2008Appointment terminated director murray coleman (1 page)
12 November 2008Appointment terminated director murray coleman (1 page)
5 November 2008Full accounts made up to 30 June 2008 (15 pages)
5 November 2008Full accounts made up to 30 June 2008 (15 pages)
18 March 2008Company name changed be onsite\certificate issued on 20/03/08 (2 pages)
18 March 2008Company name changed be onsite\certificate issued on 20/03/08 (2 pages)
29 February 2008Director appointed charles nicholas pollard (1 page)
29 February 2008Director appointed susanna helle rachel wilson (1 page)
29 February 2008Director appointed susanna helle rachel wilson (1 page)
29 February 2008Director appointed charles nicholas pollard (1 page)
28 February 2008Appointment terminated director daniel labbad (1 page)
28 February 2008Appointment terminated director daniel labbad (1 page)
7 January 2008Annual return made up to 04/01/08 (2 pages)
7 January 2008Annual return made up to 04/01/08 (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 35 vine street london EC3N 2AA (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 35 vine street london EC3N 2AA (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
20 February 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
4 January 2007Incorporation (23 pages)
4 January 2007Incorporation (23 pages)