Company NameBulwell Academy Trust
Company StatusDissolved
Company Number06194070
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Sara Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 25 October 2022)
RoleCrech Co-Ordinator
Country of ResidenceEngland
Correspondence AddressC/O Edge Foundation 44 Whitfield Street
London
W1T 2RH
Director NameAlice Barnard
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 25 October 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Edge Foundation 44 Whitfield Street
London
W1T 2RH
Secretary NameMs Alice Suzanne Barnard
StatusClosed
Appointed01 June 2020(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 25 October 2022)
RoleCompany Director
Correspondence AddressEdge Foundation 44 Whitfield Street
London
W1T 2RH
Director NameCarlos Rodriguez
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Dumbarton Road
London
SW2 5LU
Director NameMr Peter Kenneth Mitchell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleEducational Advisor
Country of ResidenceUnited Kingdom
Correspondence Address26 Hartslade
Lichfield
Staffordshire
WS14 9RH
Director NameMr Andrew Gordon Powell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBelmont Jaggers Lane
Hathersage
Hope Valley
Derbyshire
S32 1AZ
Secretary NameRachel Kellett
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Robinswood
12 Firlands
Weybridge
Surrey
KT13 0HR
Secretary NameMark Andrew Blyton
NationalityBritish
StatusResigned
Appointed10 February 2009(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 May 2019)
RoleCompany Director
Correspondence Address29 Pares Way
Ockbrook
Derby
Derbyshire
DE72 3TJ
Director NameMrs Lindsey Claire Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLinden Byre 2 Fulfen Farm Cappers Lane
Lichfield
Staffordshire
WS14 9JP
Director NameProf Nigel John Hastings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2013)
RoleProvue Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address18 Station Road
East Leake
Loughborough
Leicestershire
LE12 6LQ
Director NameCllr Gill Haymes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Elmswood Gardens
Nottingham
Nottinghamshire
NG5 4AW
Director NameMr Michael Charles Woodburn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital One Trent House
Station Street
Nottingham
NG2 5GF
Director NameMr John Andrew Sinclair Kerr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Golden Square
London
Wif 9ja
Director NameMs Jane Mary Samuels
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2021)
RoleProject & Operations Manager
Country of ResidenceEngland
Correspondence Address10 Golden Square
London
W1F 9JA
Director NameMs Julie Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2014)
RoleCompliance Manager Hmrc
Country of ResidenceUnited Kingdom
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameMr David William Harbourne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2016)
RoleDirector Of Policy And Research
Country of ResidenceUnited Kingdom
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameMr Jasson Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edge Foundation 44 Whitfield Street
London
W1T 2RH
Director NameMr Graham Roberts
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2012)
RoleAcademy Principal
Country of ResidenceEngland
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameMr Paul Halcro
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2016)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameMrs Jeanette Furlong
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleDeputy Head
Country of ResidenceEngland
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameSir Kevin Joseph Satchwell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 2018)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2018)
RoleDeputy Ceo And Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameMr Nigel Stuart Arthur Skill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameMiss Vivienne Jane Evans
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameMr Ian Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 August 2017)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG
Director NameMr Victor Daniel Maher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2019)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressSquires Avenue
Bulwell
Nottingham
NG6 8HG

Contact

Websitebulwellacademy.co.uk

Location

Registered AddressC/O Edge Foundation 44
Whitfield Street
London
W1T 2RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£7,692,402
Net Worth£23,321,064
Cash£1,576,653
Current Liabilities£1,156,043

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022Voluntary strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
27 July 2022Application to strike the company off the register (1 page)
29 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
22 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 June 2022Previous accounting period shortened from 31 August 2022 to 31 May 2022 (1 page)
25 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
14 December 2021Termination of appointment of Jane Mary Samuels as a director on 30 November 2021 (1 page)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
24 June 2020Termination of appointment of Jasson Wright as a director on 1 June 2020 (1 page)
24 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 June 2020Registered office address changed from Squires Avenue Bulwell Nottingham NG6 8HG to C/O Edge Foundation 44 Whitfield Street London W1T 2RH on 10 June 2020 (1 page)
10 June 2020Appointment of Ms Alice Suzanne Barnard as a secretary on 1 June 2020 (2 pages)
10 June 2020Termination of appointment of Nigel Stuart Arthur Skill as a director on 31 May 2020 (1 page)
2 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Mark Andrew Blyton as a secretary on 3 May 2019 (1 page)
3 May 2019Termination of appointment of Victor Daniel Maher as a director on 3 May 2019 (1 page)
20 December 2018Full accounts made up to 31 August 2018 (50 pages)
10 May 2018Termination of appointment of Gill Haymes as a director on 10 May 2018 (1 page)
4 May 2018Termination of appointment of Vivienne Jane Evans as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Kevin Joseph Satchwell as a director on 4 May 2018 (1 page)
3 May 2018Appointment of Alice Barnard as a director on 2 May 2018 (2 pages)
2 May 2018Termination of appointment of John Ferguson Bowater as a director on 2 May 2018 (1 page)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 August 2017 (51 pages)
31 October 2017Termination of appointment of Ian Williams as a director on 31 August 2017 (1 page)
31 October 2017Termination of appointment of Ian Williams as a director on 31 August 2017 (1 page)
31 October 2017Termination of appointment of Ian Williams as a director on 31 August 2017 (1 page)
31 October 2017Termination of appointment of Jeanette Furlong as a director on 31 March 2017 (1 page)
31 October 2017Appointment of Mr Victor Daniel Maher as a director on 1 September 2017 (2 pages)
31 October 2017Appointment of Mr Victor Daniel Maher as a director on 1 September 2017 (2 pages)
31 October 2017Termination of appointment of Jeanette Furlong as a director on 31 March 2017 (1 page)
31 October 2017Termination of appointment of Ian Williams as a director on 31 August 2017 (1 page)
31 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
15 December 2016Full accounts made up to 31 August 2016 (49 pages)
15 December 2016Full accounts made up to 31 August 2016 (49 pages)
10 November 2016Termination of appointment of David William Harbourne as a director on 20 July 2016 (1 page)
10 November 2016Appointment of Mr Ian Williams as a director on 1 September 2016 (2 pages)
10 November 2016Termination of appointment of David William Harbourne as a director on 20 July 2016 (1 page)
10 November 2016Appointment of Mr Ian Williams as a director on 1 September 2016 (2 pages)
17 October 2016Termination of appointment of Paul Halcro as a director on 31 August 2016 (1 page)
17 October 2016Termination of appointment of Paul Halcro as a director on 31 August 2016 (1 page)
19 April 2016Annual return made up to 30 March 2016 no member list (8 pages)
19 April 2016Annual return made up to 30 March 2016 no member list (8 pages)
22 December 2015Full accounts made up to 31 August 2015 (47 pages)
22 December 2015Full accounts made up to 31 August 2015 (47 pages)
13 November 2015Appointment of Ms Vivienne Jane Evans as a director on 10 July 2015 (2 pages)
13 November 2015Appointment of Ms Vivienne Jane Evans as a director on 10 July 2015 (2 pages)
13 April 2015Annual return made up to 30 March 2015 no member list (8 pages)
13 April 2015Annual return made up to 30 March 2015 no member list (8 pages)
20 January 2015Full accounts made up to 31 August 2014 (47 pages)
20 January 2015Full accounts made up to 31 August 2014 (47 pages)
17 December 2014Termination of appointment of Lindsey Claire Williams as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Lindsey Claire Williams as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Lindsey Claire Williams as a director on 1 December 2014 (1 page)
5 December 2014Director's details changed for Mr Nigel Stuart Archer on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Nigel Stuart Archer on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Nigel Stuart Archer on 5 December 2014 (2 pages)
25 April 2014Annual return made up to 30 March 2014 no member list (9 pages)
25 April 2014Annual return made up to 30 March 2014 no member list (9 pages)
5 March 2014Appointment of Mrs Sara Taylor as a director (2 pages)
5 March 2014Appointment of Mrs Sara Taylor as a director (2 pages)
4 March 2014Appointment of Mr Nigel Stuart Archer as a director (2 pages)
4 March 2014Appointment of Mr Nigel Stuart Archer as a director (2 pages)
4 March 2014Director's details changed for Mr John Ferguson on 27 September 2013 (2 pages)
4 March 2014Director's details changed for Mr John Ferguson on 27 September 2013 (2 pages)
3 March 2014Termination of appointment of Nigel Hastings as a director (1 page)
3 March 2014Termination of appointment of Julie Johnson as a director (1 page)
3 March 2014Termination of appointment of Julie Johnson as a director (1 page)
3 March 2014Appointment of Mr John Ferguson as a director (2 pages)
3 March 2014Termination of appointment of Nigel Hastings as a director (1 page)
3 March 2014Termination of appointment of Peter Mitchell as a director (1 page)
3 March 2014Appointment of Mr John Ferguson as a director (2 pages)
3 March 2014Termination of appointment of Peter Mitchell as a director (1 page)
20 December 2013Full accounts made up to 31 August 2013 (42 pages)
20 December 2013Full accounts made up to 31 August 2013 (42 pages)
29 April 2013Annual return made up to 30 March 2013 no member list (11 pages)
29 April 2013Annual return made up to 30 March 2013 no member list (11 pages)
19 February 2013Appointment of Mrs Jeanette Furlong as a director (2 pages)
19 February 2013Appointment of Sir Kevin Joseph Satchwell as a director (2 pages)
19 February 2013Appointment of Sir Kevin Joseph Satchwell as a director (2 pages)
19 February 2013Appointment of Mr Paul Halcro as a director (2 pages)
19 February 2013Appointment of Mr Paul Halcro as a director (2 pages)
19 February 2013Appointment of Mrs Jeanette Furlong as a director (2 pages)
18 February 2013Termination of appointment of Graham Roberts as a director (1 page)
18 February 2013Termination of appointment of Graham Roberts as a director (1 page)
2 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 December 2012Full accounts made up to 31 August 2012 (41 pages)
20 December 2012Full accounts made up to 31 August 2012 (41 pages)
24 April 2012Annual return made up to 30 March 2012 no member list (10 pages)
24 April 2012Appointment of Mr Jasson Wright as a director (2 pages)
24 April 2012Annual return made up to 30 March 2012 no member list (10 pages)
24 April 2012Appointment of Mr Jasson Wright as a director (2 pages)
5 January 2012Full accounts made up to 31 August 2011 (36 pages)
5 January 2012Full accounts made up to 31 August 2011 (36 pages)
23 December 2011Appointment of Mr Graham Roberts as a director (2 pages)
23 December 2011Termination of appointment of Michael Woodburn as a director (1 page)
23 December 2011Termination of appointment of Michael Woodburn as a director (1 page)
23 December 2011Appointment of Mr Graham Roberts as a director (2 pages)
17 May 2011Annual return made up to 30 March 2011 no member list (9 pages)
17 May 2011Annual return made up to 30 March 2011 no member list (9 pages)
23 March 2011Appointment of Ms Julie Johnson as a director (2 pages)
23 March 2011Termination of appointment of John Kerr as a director (1 page)
23 March 2011Termination of appointment of John Kerr as a director (1 page)
23 March 2011Appointment of Ms Julie Johnson as a director (2 pages)
22 March 2011Director's details changed for Mr David William Harrbourne on 17 October 2010 (2 pages)
22 March 2011Termination of appointment of Carlos Rodriguez as a director (1 page)
22 March 2011Director's details changed for Mr David William Harrbourne on 17 October 2010 (2 pages)
22 March 2011Appointment of Mr David William Harrbourne as a director (2 pages)
22 March 2011Termination of appointment of Carlos Rodriguez as a director (1 page)
22 March 2011Appointment of Mr David William Harrbourne as a director (2 pages)
14 March 2011Full accounts made up to 31 August 2010 (38 pages)
14 March 2011Full accounts made up to 31 August 2010 (38 pages)
26 April 2010Annual return made up to 30 March 2010 no member list (6 pages)
26 April 2010Director's details changed for Professor Nigel John Hastings on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Carlos Rodriguez on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Councillor Gill Haymes on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Carlos Rodriguez on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Professor Nigel John Hastings on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Lindsey Claire Williams on 30 March 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 no member list (6 pages)
26 April 2010Director's details changed for Lindsey Claire Williams on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Councillor Gill Haymes on 30 March 2010 (2 pages)
23 March 2010Termination of appointment of Andrew Powell as a director (2 pages)
23 March 2010Appointment of Mr Michael Charles Woodburn as a director (3 pages)
23 March 2010Termination of appointment of Andrew Powell as a director (2 pages)
23 March 2010Appointment of Mr Michael Charles Woodburn as a director (3 pages)
4 March 2010Appointment of Mr John Andrew Sinclair Kerr as a director (3 pages)
4 March 2010Appointment of Jane Samuels as a director (3 pages)
4 March 2010Appointment of Mr John Andrew Sinclair Kerr as a director (3 pages)
4 March 2010Appointment of Jane Samuels as a director (3 pages)
17 December 2009Full accounts made up to 31 August 2009 (29 pages)
17 December 2009Full accounts made up to 31 August 2009 (29 pages)
17 December 2009Registered office address changed from 10 Golden Square London W1F 9JA on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 10 Golden Square London W1F 9JA on 17 December 2009 (2 pages)
20 September 2009Director appointed lindsey williams (2 pages)
20 September 2009Director appointed lindsey williams (2 pages)
20 September 2009Director appointed professor nigel hastings (2 pages)
20 September 2009Director appointed gill haymes (2 pages)
20 September 2009Director appointed gill haymes (2 pages)
20 September 2009Director appointed professor nigel hastings (2 pages)
6 May 2009Annual return made up to 30/03/09 (3 pages)
6 May 2009Annual return made up to 30/03/09 (3 pages)
13 February 2009Secretary appointed mark andrew blyton (2 pages)
13 February 2009Appointment terminated secretary rachel kellett (1 page)
13 February 2009Appointment terminated secretary rachel kellett (1 page)
13 February 2009Secretary appointed mark andrew blyton (2 pages)
17 December 2008Full accounts made up to 31 August 2008 (27 pages)
17 December 2008Full accounts made up to 31 August 2008 (27 pages)
24 April 2008Secretary's change of particulars / rachel kellett / 24/04/2008 (1 page)
24 April 2008Secretary's change of particulars / rachel kellett / 24/04/2008 (1 page)
24 April 2008Director's change of particulars / peter mitchell / 24/04/2008 (1 page)
24 April 2008Annual return made up to 30/03/08 (3 pages)
24 April 2008Annual return made up to 30/03/08 (3 pages)
24 April 2008Director's change of particulars / peter mitchell / 24/04/2008 (1 page)
15 February 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
15 February 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
17 October 2007Registered office changed on 17/10/07 from: 134 edmund street birmingham west midlands B3 2ES (1 page)
17 October 2007Registered office changed on 17/10/07 from: 134 edmund street birmingham west midlands B3 2ES (1 page)
30 March 2007Incorporation (33 pages)
30 March 2007Incorporation (33 pages)