Company NameSegro (EMG) Limited
Company StatusActive
Company Number07567544
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Previous NameRoxhill (Kegworth) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Daniel Terrance Holford
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameKatharine Beverley Bedson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Wawickshire
CV21 1TQ
Director NameMr Jason Andrew Denholm Dalby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Wawickshire
CV21 1TQ
Director NameMr David Christopher Lindsay Keir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Wawickshire
CV21 1TQ
Director NameMr Paul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Wawickshire
CV21 1TQ
Secretary NameRobert James Bayliss
StatusResigned
Appointed19 March 2012(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Wawickshire
CV21 1TQ
Director NameMr Ashley John Hollinshead
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Wawickshire
CV21 1TQ
Director NameMr Andrew Nicholas Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Wawickshire
CV21 1TQ
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Wawickshire
CV21 1TQ
Director NameMr Alexander Robert Bignell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Wawickshire
CV21 1TQ
Secretary NameMs Elizabeth Ann Blease
StatusResigned
Appointed16 April 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2021)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed17 March 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.roxhill.co.uk

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,465
Current Liabilities£1,298,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

18 February 2016Delivered on: 24 February 2016
Persons entitled: Segro Properties Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2024Termination of appointment of James William Aleck Craddock as a director on 31 December 2023 (1 page)
11 January 2024Appointment of Mr Daniel Terrance Holford as a director on 31 December 2023 (2 pages)
10 January 2024Appointment of Mr Paras Raj Patel as a director on 31 December 2023 (2 pages)
10 January 2024Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page)
28 July 2023Full accounts made up to 31 December 2022 (28 pages)
7 July 2023Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page)
7 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
30 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
24 May 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 4.02
(3 pages)
28 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
28 March 2023Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages)
2 August 2022Full accounts made up to 31 December 2021 (29 pages)
30 June 2022Second filing of a statement of capital following an allotment of shares on 1 June 2021
  • GBP 4.01
(4 pages)
22 June 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/22
(5 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
19 July 2021Full accounts made up to 31 December 2020 (29 pages)
30 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (29 pages)
8 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
12 November 2019Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (20 pages)
8 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
14 August 2018Satisfaction of charge 075675440001 in full (1 page)
10 August 2018All of the property or undertaking has been released from charge 075675440001 (1 page)
23 April 2018Appointment of Ms Elizabeth Ann Blease as a secretary on 16 April 2018 (2 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (21 pages)
1 August 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
6 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
16 December 2016Full accounts made up to 31 March 2016 (15 pages)
16 December 2016Full accounts made up to 31 March 2016 (15 pages)
11 August 2016Termination of appointment of Mark Lewis Glatman as a director on 1 June 2016 (1 page)
11 August 2016Termination of appointment of Alexander Robert Bignell as a director on 1 June 2016 (1 page)
11 August 2016Termination of appointment of Alexander Robert Bignell as a director on 1 June 2016 (1 page)
11 August 2016Termination of appointment of Jason Andrew Denholm Dalby as a director on 1 June 2016 (1 page)
11 August 2016Termination of appointment of Ashley John Hollinshead as a director on 1 June 2016 (1 page)
11 August 2016Termination of appointment of Robert James Bayliss as a secretary on 1 June 2016 (1 page)
11 August 2016Termination of appointment of David Christopher Lindsay Keir as a director on 1 June 2016 (1 page)
11 August 2016Termination of appointment of Robert James Bayliss as a secretary on 1 June 2016 (1 page)
11 August 2016Termination of appointment of Mark Lewis Glatman as a director on 1 June 2016 (1 page)
11 August 2016Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Wawickshire CV21 1TQ to Cunard House, 15 Regent Street London SW1Y 4LR on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Jason Andrew Denholm Dalby as a director on 1 June 2016 (1 page)
11 August 2016Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Wawickshire CV21 1TQ to Cunard House, 15 Regent Street London SW1Y 4LR on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Andrew Nicholas Walker as a director on 1 June 2016 (1 page)
11 August 2016Termination of appointment of Ashley John Hollinshead as a director on 1 June 2016 (1 page)
11 August 2016Termination of appointment of Andrew Nicholas Walker as a director on 1 June 2016 (1 page)
11 August 2016Termination of appointment of David Christopher Lindsay Keir as a director on 1 June 2016 (1 page)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 18/02/2016
(31 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 18/02/2016
(31 pages)
1 June 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 4
(3 pages)
1 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(10 pages)
1 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(10 pages)
1 June 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 4
(3 pages)
18 May 2016Resolutions
  • RES13 ‐ Sub divided 18/02/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2016Resolutions
  • RES13 ‐ Sub divided 18/02/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 2.00
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 2.00
(4 pages)
11 May 2016Sub-division of shares on 18 February 2016 (5 pages)
11 May 2016Sub-division of shares on 18 February 2016 (5 pages)
7 May 2016Change of share class name or designation (2 pages)
7 May 2016Change of share class name or designation (2 pages)
11 April 2016Termination of appointment of Katharine Beverley Bedson as a director on 18 February 2016 (1 page)
11 April 2016Termination of appointment of Katharine Beverley Bedson as a director on 18 February 2016 (1 page)
4 April 2016Appointment of Mr Alexander Robert Bignell as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Simon Christian Pursey as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Alan Michael Holland as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Mark Lewis Glatman as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Stephen Gulliford as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew John Pilsworth as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Mark Lewis Glatman as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Alexander Robert Bignell as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Nicholas Walker as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Ann Octavia Peters as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Gareth John Osborn as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Stephen Gulliford as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Nicholas Walker as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Gareth John Osborn as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew John Pilsworth as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Ann Octavia Peters as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Simon Christian Pursey as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Alan Michael Holland as a director on 18 February 2016 (2 pages)
24 February 2016Registration of charge 075675440001, created on 18 February 2016 (42 pages)
24 February 2016Registration of charge 075675440001, created on 18 February 2016 (42 pages)
25 January 2016Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages)
25 January 2016Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 (1 page)
25 January 2016Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 (1 page)
25 January 2016Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
23 September 2014Full accounts made up to 31 March 2014 (13 pages)
23 September 2014Full accounts made up to 31 March 2014 (13 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
16 August 2013Full accounts made up to 31 March 2013 (12 pages)
16 August 2013Full accounts made up to 31 March 2013 (12 pages)
3 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 March 2012 (12 pages)
31 July 2012Full accounts made up to 31 March 2012 (12 pages)
30 March 2012Appointment of Robert James Bayliss as a secretary (1 page)
30 March 2012Appointment of Robert James Bayliss as a secretary (1 page)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Paul Antony Hodge on 1 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Antony Hodge on 1 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Antony Hodge on 1 August 2011 (2 pages)
20 May 2011Register inspection address has been changed (2 pages)
20 May 2011Register inspection address has been changed (2 pages)
30 March 2011Appointment of Katharine Beverley Bedson as a director (3 pages)
30 March 2011Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages)
30 March 2011Termination of appointment of Michael Ward as a director (2 pages)
30 March 2011Appointment of Mr David Christopher Lindsay Keir as a director (3 pages)
30 March 2011Appointment of Katharine Beverley Bedson as a director (3 pages)
30 March 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
30 March 2011Appointment of Jason Andrew Denholm Dalby as a director (3 pages)
30 March 2011Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 30 March 2011 (2 pages)
30 March 2011Appointment of Jason Andrew Denholm Dalby as a director (3 pages)
30 March 2011Appointment of Mr David Christopher Lindsay Keir as a director (3 pages)
30 March 2011Appointment of Paul Antony Hodge as a director (3 pages)
30 March 2011Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages)
30 March 2011Appointment of Paul Antony Hodge as a director (3 pages)
30 March 2011Termination of appointment of Michael Ward as a director (2 pages)
30 March 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
30 March 2011Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 30 March 2011 (2 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)