5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(15 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(16 years after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Michael Braun |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 37 Bexton Road Knutsford Cheshire WA16 0DZ |
Director Name | Mrs Gillian Michelle Watson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cherry Close St Johns Wood Offerton Stockport Cheshire SK2 5EB |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | Ian Derek Power |
---|---|
Status | Resigned |
Appointed | 14 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 29 September 2015(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Philip Antony Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Anne Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | exova.com |
---|---|
Telephone | 07 210000000 |
Telephone region | Mobile |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Exova Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 December 2008 | Delivered on: 31 December 2008 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
27 September 2023 | Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages) |
4 August 2023 | Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
13 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
10 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (166 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (20 pages) |
24 November 2021 | Change of details for Exova Treasury Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
9 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
18 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
3 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
3 July 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 August 2019 | Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page) |
2 August 2019 | Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
4 December 2018 | Change of details for Exova Treasury Limited as a person with significant control on 12 March 2018 (2 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
12 February 2018 | Resolutions
|
17 October 2017 | Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
30 June 2017 | Notification of Exova Treasury Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Exova Treasury Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
30 June 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 August 2016 | Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 June 2016 | Appointment of Mr Philip Antony Marshall as a director on 22 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Philip Antony Marshall as a director on 22 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
7 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 April 2014 | Satisfaction of charge 1 in full (5 pages) |
26 April 2014 | Satisfaction of charge 1 in full (5 pages) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
7 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 August 2010 | Appointment of Anne Devine Thorburn as a director (2 pages) |
17 August 2010 | Appointment of Anne Devine Thorburn as a director (2 pages) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
23 June 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 June 2009 | Company name changed bodycote testing mexico LIMITED\certificate issued on 12/06/09 (2 pages) |
11 June 2009 | Company name changed bodycote testing mexico LIMITED\certificate issued on 12/06/09 (2 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (43 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (43 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
9 December 2008 | Director appointed grant rumbles (3 pages) |
9 December 2008 | Director appointed grant rumbles (3 pages) |
5 November 2008 | Appointment terminated director gillian watson (1 page) |
5 November 2008 | Appointment terminated director gillian watson (1 page) |
5 November 2008 | Appointment terminated director michael braun (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Appointment terminated director michael braun (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
8 October 2008 | Return made up to 07/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 07/09/08; full list of members (5 pages) |
30 September 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
15 September 2007 | Resolutions
|
15 September 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
15 September 2007 | Resolutions
|
15 September 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
7 September 2007 | Incorporation (27 pages) |
7 September 2007 | Incorporation (27 pages) |