London
WC2B 6NH
Director Name | Mr Avtar Singh Kang |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Stephen John Ross |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Chris Leeson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Andrew Mark Healey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lawn Crescent Kew Richmond Surrey TW9 3NS |
Director Name | Mr Gary Laurence |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Winnington Road London N2 0UB |
Director Name | Jane Atherton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 19 Tudor Grange 83 Oatlands Drive Weybridge Surrey KT13 9LN |
Director Name | Mrs Julia Constance Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | David Spencer Percival |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | Flat 3 23 Mount Street Mayfair London W1K 2RP |
Director Name | Mr John Kenneth Pullan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henwick House 38 Ray Park Avenue Maidenhead Berkshire SL6 8DY |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | huntressgroup.com |
---|
Registered Address | Aviation House 125 Kingsway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.5m at £0.01 | Geoffey Willliam Lloyd 6.71% Ordinary C3 |
---|---|
3.8m at £0.01 | Chris Leeson 4.64% Ordinary C3 |
3.4m at £0.01 | Avtar Singh Kang 4.22% Ordinary C1 |
27.9m at £0.01 | Capita Trustees LTD 34.08% Ordinary C2 |
2.7m at £0.01 | Avtar Singh Kang 3.36% Ordinary C3 |
13.8m at £0.01 | Capita Trustees LTD 16.86% Deferred |
12.7m at £0.01 | Barclays Bank PLC 15.48% Ordinary A |
9.2m at £0.01 | Stephen Ross 11.19% Ordinary C3 |
1.1m at £0.01 | Globe Nominees LTD 1.39% Ordinary A |
927.5k at £0.01 | Liane Aylott 1.13% Ordinary C3 |
769.4k at £0.01 | Diane Bradbury 0.94% Ordinary C3 |
Year | 2014 |
---|---|
Turnover | £55,511,836 |
Gross Profit | £13,934,476 |
Net Worth | -£1,409,464 |
Cash | £1,217,984 |
Current Liabilities | £6,091,895 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
31 October 2020 | Delivered on: 5 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 September 2018 | Delivered on: 2 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 November 2017 | Delivered on: 29 November 2017 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 January 2014 | Delivered on: 8 January 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2007 | Delivered on: 28 November 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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 |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (6 pages) |
---|---|
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
10 October 2023 | Notification of Teamhold Limited as a person with significant control on 12 September 2023 (2 pages) |
10 October 2023 | Cessation of Stephen John Ross as a person with significant control on 12 September 2023 (1 page) |
22 September 2023 | Memorandum and Articles of Association (40 pages) |
22 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2023 | Change of share class name or designation (2 pages) |
22 September 2023 | Resolutions
|
24 August 2023 | Notification of Stephen Ross as a person with significant control on 25 July 2023 (2 pages) |
24 August 2023 | Cessation of Barclays Equity Holdings Limited as a person with significant control on 25 July 2023 (1 page) |
2 June 2023 | Director's details changed for Mr Geoffrey William Lloyd on 29 April 2010 (2 pages) |
27 October 2022 | Director's details changed for Mr Stephen John Ross on 1 September 2022 (2 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
15 August 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
9 November 2021 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to Aviation House 125 Kingsway London WC2B 6NH on 9 November 2021 (1 page) |
9 November 2021 | Director's details changed for Mr Stephen John Ross on 9 November 2021 (2 pages) |
9 November 2021 | Secretary's details changed for Avtar Singh Kang on 9 November 2021 (1 page) |
9 November 2021 | Director's details changed for Mr Geoffrey William Lloyd on 9 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Avtar Singh Kang on 9 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Chris Leeson on 9 November 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
23 September 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
9 January 2021 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
15 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
15 December 2020 | Director's details changed for Mr Stephen John Ross on 8 February 2019 (2 pages) |
15 December 2020 | Director's details changed for Mr Chris Leeson on 1 November 2019 (2 pages) |
5 November 2020 | Registration of charge 064133610005, created on 31 October 2020 (56 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with updates (7 pages) |
4 November 2019 | Withdrawal of a person with significant control statement on 4 November 2019 (2 pages) |
4 November 2019 | Notification of Barclays Equity Holdings Limited as a person with significant control on 11 December 2018 (2 pages) |
10 May 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
23 January 2019 | Cancellation of shares. Statement of capital on 11 December 2018
|
23 January 2019 | Purchase of own shares. (3 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (7 pages) |
2 October 2018 | Registration of charge 064133610004, created on 21 September 2018 (32 pages) |
6 August 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
29 November 2017 | Registration of charge 064133610003, created on 24 November 2017 (11 pages) |
29 November 2017 | Registration of charge 064133610003, created on 24 November 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
30 August 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
30 August 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
17 January 2017 | Director's details changed for Mr Geoffrey William Lloyd on 9 January 2017 (2 pages) |
17 January 2017 | Secretary's details changed for Avtar Singh Kang on 9 January 2017 (1 page) |
17 January 2017 | Director's details changed for Mr Chris Leeson on 9 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Geoffrey William Lloyd on 9 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Avtar Singh Kang on 9 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Chris Leeson on 9 January 2017 (2 pages) |
17 January 2017 | Secretary's details changed for Avtar Singh Kang on 9 January 2017 (1 page) |
17 January 2017 | Director's details changed for Avtar Singh Kang on 9 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Stephen John Ross on 9 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Stephen John Ross on 9 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from Imperial House 15-19 Kingsway London WC2B 6UB to Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Imperial House 15-19 Kingsway London WC2B 6UB to Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2017 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
14 November 2016 | Director's details changed for Mr Chris Leeson on 6 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Chris Leeson on 6 November 2016 (2 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
15 November 2015 | Director's details changed for Mr Chris Leeson on 30 October 2015 (2 pages) |
15 November 2015 | Director's details changed for Mr Chris Leeson on 30 October 2015 (2 pages) |
15 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page) |
7 November 2014 | Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
14 August 2014 | Change of share class name or designation (2 pages) |
14 August 2014 | Change of share class name or designation (2 pages) |
29 May 2014 | Director's details changed for Mr Caris Leeson on 27 March 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Caris Leeson on 27 March 2014 (2 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
23 April 2014 | Appointment of Mr Caris Leeson as a director on 27 March 2014 (2 pages) |
23 April 2014 | Appointment of Mr Caris Leeson as a director on 27 March 2014 (2 pages) |
8 January 2014 | Registration of charge 064133610002 (25 pages) |
8 January 2014 | Registration of charge 064133610002 (25 pages) |
26 November 2013 | Director's details changed for Mr Geoffrey William Lloyd on 21 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Stephen John Ross on 21 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Geoffrey William Lloyd on 21 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Stephen John Ross on 21 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Avtar Singh Kang on 21 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Avtar Singh Kang on 21 November 2013 (2 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (10 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (10 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
14 August 2013 | Change of share class name or designation (2 pages) |
14 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
14 August 2013 | Change of share class name or designation (2 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
14 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
28 January 2013 | Memorandum and Articles of Association (7 pages) |
28 January 2013 | Memorandum and Articles of Association (7 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
7 December 2012 | Secretary's details changed for Avtar Singh Kang on 31 October 2012 (1 page) |
7 December 2012 | Secretary's details changed for Avtar Singh Kang on 31 October 2012 (1 page) |
4 May 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
4 May 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
2 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
2 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
11 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
28 May 2010 | Appointment of Geoff Lloyd as a director (3 pages) |
28 May 2010 | Appointment of Geoff Lloyd as a director (3 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
21 May 2010 | Change of share class name or designation (2 pages) |
21 May 2010 | Change of share class name or designation (2 pages) |
14 May 2010 | Appointment of Mr John Kenneth Pullan as a director (3 pages) |
14 May 2010 | Appointment of Mr John Kenneth Pullan as a director (3 pages) |
14 May 2010 | Termination of appointment of Andrew Healey as a director (2 pages) |
14 May 2010 | Termination of appointment of Andrew Healey as a director (2 pages) |
16 January 2010 | Appointment of Stephen John Ross as a director (3 pages) |
16 January 2010 | Appointment of Stephen John Ross as a director (3 pages) |
12 January 2010 | Termination of appointment of Gary Laurence as a director (2 pages) |
12 January 2010 | Termination of appointment of Gary Laurence as a director (2 pages) |
10 January 2010 | Appointment of Avtar Singh Kang as a director (3 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Change of share class name or designation (2 pages) |
10 January 2010 | Change of share class name or designation (2 pages) |
10 January 2010 | Statement of company's objects (2 pages) |
10 January 2010 | Statement of company's objects (2 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Appointment of Avtar Singh Kang as a director (3 pages) |
9 January 2010 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
9 January 2010 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
20 August 2009 | Appointment terminated director julia jones (1 page) |
20 August 2009 | Appointment terminated director david spencer percival (1 page) |
20 August 2009 | Appointment terminated director david spencer percival (1 page) |
20 August 2009 | Appointment terminated director jane atherton (1 page) |
20 August 2009 | Appointment terminated director jane atherton (1 page) |
20 August 2009 | Appointment terminated director julia jones (1 page) |
27 February 2009 | Nc inc already adjusted 30/01/09 (1 page) |
27 February 2009 | Nc inc already adjusted 30/01/09 (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
17 December 2008 | Return made up to 31/10/08; full list of members (8 pages) |
17 December 2008 | Return made up to 31/10/08; full list of members (8 pages) |
7 August 2008 | Appointment terminate, director and secretary travers smith secretaries LIMITED logged form (1 page) |
7 August 2008 | Appointment terminated director travers smith directors LIMITED (1 page) |
7 August 2008 | Appointment terminate, director and secretary travers smith secretaries LIMITED logged form (1 page) |
7 August 2008 | Appointment terminated director travers smith directors LIMITED (1 page) |
8 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
8 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Ad 16/11/07--------- £ si [email protected]=642066 £ ic 2/642068 (3 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 10 snow hill london EC1A 2AL (1 page) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | Ad 16/11/07--------- £ si [email protected]=642066 £ ic 2/642068 (3 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Statement of affairs (17 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Nc inc already adjusted 16/11/07 (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | S-div 16/11/07 (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Particulars of mortgage/charge (16 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | S-div 16/11/07 (1 page) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | Nc inc already adjusted 16/11/07 (2 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 10 snow hill london EC1A 2AL (1 page) |
28 November 2007 | Statement of affairs (17 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Particulars of mortgage/charge (16 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Resolutions
|
16 November 2007 | Memorandum and Articles of Association (17 pages) |
16 November 2007 | Memorandum and Articles of Association (17 pages) |
9 November 2007 | Company name changed de facto 1547 LIMITED\certificate issued on 09/11/07 (2 pages) |
9 November 2007 | Company name changed de facto 1547 LIMITED\certificate issued on 09/11/07 (2 pages) |
31 October 2007 | Incorporation (19 pages) |
31 October 2007 | Incorporation (19 pages) |