London
EC2M 4AA
Secretary Name | Mr Richard McCarty |
---|---|
Status | Current |
Appointed | 30 April 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | Natwest Markets 600 Washington Boulevard Stamford Connecticut 06901 |
Director Name | Mr Adam Trebing |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Bank Official |
Country of Residence | United States |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Symon Drake-Brockman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 April 2009) |
Role | Head Of Gbm Americas |
Correspondence Address | 25 Bond Street New York Ny10012 United States |
Director Name | Juan Carlos Garcia-Centeno |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 April 2009) |
Role | Head Of Latam Rbs |
Correspondence Address | Calle Chopos 59 Majadahonda 28220 Spain |
Director Name | Russell Miller Gibson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Oakwood Road Berkhamsted Hertfordshire HP4 3NQ |
Director Name | Jonathan Douglas Varley Wheatley |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 300 East 56th Street, Apt 4d New York 10022 United States |
Secretary Name | Josefa Marzo Pons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Jaques Mester |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 April 2011(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2011) |
Role | Banker |
Country of Residence | Brazil |
Correspondence Address | Spazio Faria Lima Rua Iguatemi 151, 15 Andar Itaim Bibi Sao Paulo 01451-011 Brazil |
Director Name | Carlos De Camargo Penteado Braga |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Edificio Spazio Faria Lima Rua Iguatemi 151, 15 An Itaim Bibi Sao Paulo 01451011 Brazil |
Director Name | Carlos De Camargo Penteado Braga |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Edificio Spazio Faria Lima Rua Iguatemi 151, 15 An Itaim Bibi Sao Paulo 01451011 Brazil |
Director Name | Alexandre Catalao Maia |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 600 Washington Boulevard Stamford Connecticut 06901 United States |
Director Name | Josefa Marzo Pons |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 600 Washington Boulevard Stamford Connecticut 06901 United States |
Director Name | Jaques Mester |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Edificio Spazio Faria Lima Rua Iguatemi 151, 15 An Itaim Bibi Sao Paulo 01451011 Brazil |
Director Name | Charles Achoa Junior |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 600 Washington Boulevard Stamford Connecticut 06901 |
Secretary Name | Juliana Cristina Elias Araujo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 March 2012) |
Role | Company Director |
Correspondence Address | Edificio Spazio Faria Lima Rua Iguatemi 151, 15 An Itaim Bibi Sao Paulo 01451011 Brazil |
Secretary Name | Lindsey Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 600 Washington Boulevard Stamford Connecticut 06901 United States |
Director Name | Jason Hauf |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2016) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | Rbs Americas Hq 600 Washington Boulevard Stamford Ct 06901 |
Director Name | Frank Guerra |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Secretary Name | Mr Willam Gougherty |
---|---|
Status | Resigned |
Appointed | 19 May 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Rbs Americas Hq 600 Washington Blvd Stamford Ct 06901 |
Director Name | Leonardo Zywottek |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2017) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Rbs Hq 600 Washington Boulevard Stamford Ct 06901 |
Director Name | Rooney Coleman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Jason Scosta |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2017(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 December 2017) |
Role | Treasury |
Country of Residence | United States |
Correspondence Address | 600 Washington Blvd 600 Washington Blvd Stamford Fairfield, Ct 06901 |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | rbs.co.uk |
---|---|
Telephone | 07 102647004 |
Telephone region | Mobile |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Royal Bank Of Scotland PLC 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
22 January 2021 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 22 January 2021 (1 page) |
---|---|
13 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
2 July 2020 | Termination of appointment of Rooney Coleman as a director on 18 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Adam Trebing as a director on 18 June 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8BP to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
10 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
30 April 2019 | Appointment of Mr Richard Mccarty as a secretary on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Willam Gougherty as a secretary on 30 April 2019 (1 page) |
27 November 2018 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
11 December 2017 | Appointment of Mr. Simon Charles Lowe as a director on 11 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Jason Scosta as a director on 11 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 June 2017 | Appointment of Jason Scosta as a director on 19 June 2017 (2 pages) |
21 June 2017 | Appointment of Jason Scosta as a director on 19 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Leonardo Zywottek as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Leonardo Zywottek as a director on 19 June 2017 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 February 2016 | Appointment of Managing Director Rooney Coleman as a director on 11 February 2016 (2 pages) |
12 February 2016 | Appointment of Managing Director Rooney Coleman as a director on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Jason Hauf as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Jason Hauf as a director on 11 February 2016 (1 page) |
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
29 June 2015 | Appointment of Leonardo Zywottek as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Leonardo Zywottek as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Frank Guerra as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Frank Guerra as a director on 26 June 2015 (1 page) |
11 February 2015 | Termination of appointment of Lindsey Cameron as a secretary on 19 May 2014 (1 page) |
11 February 2015 | Termination of appointment of Lindsey Cameron as a secretary on 19 May 2014 (1 page) |
11 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Appointment of Mr. Willam Gougherty as a secretary on 19 May 2014 (2 pages) |
11 February 2015 | Appointment of Mr. Willam Gougherty as a secretary on 19 May 2014 (2 pages) |
11 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
8 February 2013 | Appointment of Jason Hauf as a director (2 pages) |
8 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Appointment of Frank Guerra as a director (2 pages) |
8 February 2013 | Appointment of Frank Guerra as a director (2 pages) |
8 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Appointment of Jason Hauf as a director (2 pages) |
7 February 2013 | Termination of appointment of Charles Achoa Junior as a director (1 page) |
7 February 2013 | Termination of appointment of Charles Achoa Junior as a director (1 page) |
7 February 2013 | Termination of appointment of Josefa Marzo Pons as a director (1 page) |
7 February 2013 | Termination of appointment of Josefa Marzo Pons as a director (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
12 March 2012 | Termination of appointment of Jaques Mester as a director (2 pages) |
12 March 2012 | Termination of appointment of Carlos Braga as a director (2 pages) |
12 March 2012 | Appointment of Lindsey Cameron as a secretary (3 pages) |
12 March 2012 | Appointment of Lindsey Cameron as a secretary (3 pages) |
12 March 2012 | Termination of appointment of Juliana Elias Araujo as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Alexandre Maia as a director (2 pages) |
12 March 2012 | Termination of appointment of Alexandre Maia as a director (2 pages) |
12 March 2012 | Termination of appointment of Juliana Elias Araujo as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Jaques Mester as a director (2 pages) |
12 March 2012 | Termination of appointment of Carlos Braga as a director (2 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Termination of appointment of Jonathan Wheatley as a director (2 pages) |
27 July 2011 | Termination of appointment of Jonathan Wheatley as a director (2 pages) |
25 July 2011 | Appointment of Charles Achoa Junior as a director (3 pages) |
25 July 2011 | Appointment of Charles Achoa Junior as a director (3 pages) |
19 July 2011 | Appointment of Juliana Cristina Elias Araujo as a secretary (3 pages) |
19 July 2011 | Appointment of Alexandre Catalao Maia as a director (3 pages) |
19 July 2011 | Appointment of Jaques Mester as a director (3 pages) |
19 July 2011 | Appointment of Alexandre Catalao Maia as a director (3 pages) |
19 July 2011 | Appointment of Carlos De Camargo Penteado Braga as a director (3 pages) |
19 July 2011 | Appointment of Josefa Marzo Pons as a director (3 pages) |
19 July 2011 | Appointment of Josefa Marzo Pons as a director (3 pages) |
19 July 2011 | Appointment of Jaques Mester as a director (3 pages) |
19 July 2011 | Termination of appointment of Josefa Marzo Pons as a secretary (2 pages) |
19 July 2011 | Appointment of Juliana Cristina Elias Araujo as a secretary (3 pages) |
19 July 2011 | Appointment of Carlos De Camargo Penteado Braga as a director (3 pages) |
19 July 2011 | Termination of appointment of Josefa Marzo Pons as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Russell Gibson as a director (2 pages) |
15 July 2011 | Termination of appointment of Russell Gibson as a director (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
25 April 2011 | Appointment of Jaques Mester as a director (2 pages) |
25 April 2011 | Termination of appointment of Carlos Braga as a director (1 page) |
25 April 2011 | Appointment of Jaques Mester as a director (2 pages) |
25 April 2011 | Termination of appointment of Carlos Braga as a director (1 page) |
25 April 2011 | Termination of appointment of Jaques Mester as a director (1 page) |
25 April 2011 | Appointment of Carlos De Camargo Penteado Braga as a director (2 pages) |
25 April 2011 | Appointment of Carlos De Camargo Penteado Braga as a director (2 pages) |
25 April 2011 | Termination of appointment of Jaques Mester as a director (1 page) |
29 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Russell Miller Gibson on 12 November 2010 (3 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Russell Miller Gibson on 12 November 2010 (3 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Jonathan Douglas Varley Wheatley on 12 November 2009 (2 pages) |
11 March 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Jonathan Douglas Varley Wheatley on 12 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Russell Miller Gibson on 12 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Russell Miller Gibson on 12 November 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Josefa Marzo Pons on 12 November 2009 (1 page) |
10 March 2010 | Secretary's details changed for Josefa Marzo Pons on 12 November 2009 (1 page) |
17 July 2009 | Appointment terminated director juan garcia-centeno (1 page) |
17 July 2009 | Appointment terminated director juan garcia-centeno (1 page) |
17 July 2009 | Appointment terminated director symon drake-brockman (1 page) |
17 July 2009 | Appointment terminated director symon drake-brockman (1 page) |
11 February 2009 | Director appointed symon drake-brockman (2 pages) |
11 February 2009 | Director appointed juan carlos garcia-centeno (2 pages) |
11 February 2009 | Director appointed russell miller gibson (2 pages) |
11 February 2009 | Director appointed juan carlos garcia-centeno (2 pages) |
11 February 2009 | Secretary appointed josefa marzo pons (2 pages) |
11 February 2009 | Secretary appointed josefa marzo pons (2 pages) |
11 February 2009 | Director appointed symon drake-brockman (2 pages) |
11 February 2009 | Director appointed russell miller gibson (2 pages) |
11 February 2009 | Director appointed jonathan douglas varley wheatley (3 pages) |
11 February 2009 | Director appointed jonathan douglas varley wheatley (3 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
23 December 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
23 December 2008 | Appointment terminated director paul newcombe (1 page) |
23 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
23 December 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
23 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
23 December 2008 | Appointment terminated director paul newcombe (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
22 December 2008 | Company name changed hackremco (no. 2585) LIMITED\certificate issued on 22/12/08 (2 pages) |
22 December 2008 | Company name changed hackremco (no. 2585) LIMITED\certificate issued on 22/12/08 (2 pages) |
12 November 2008 | Incorporation (17 pages) |
12 November 2008 | Incorporation (17 pages) |