Company NameCES Bidco Limited
DirectorsSally Anne Dowling and Sukhbir Singh Kapoor
Company StatusActive
Company Number08139000
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Sally Anne Dowling
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Sukhbir Singh Kapoor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameSally Anne Dowling
StatusCurrent
Appointed01 August 2023(11 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSimon Cottle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Martin John Block
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Matthew Joseph Rourke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Michael Edward Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2012(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Borneo Street
Putney
London
SW15 1QQ
Director NameMr Howard Leonard Warren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCes (Uk) Limited Knutsford Way
Sealand Industrial Estate
Chester
CH1 4NS
Wales
Director NameMr Charles Thomas Colton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCes (Uk) Limited Knutsford Way
Sealand Industrial Estate
Chester
CH1 4NS
Wales
Director NameMr Peter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Henry Buckley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2017(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2018)
RoleChairman
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameLouis Juneau
StatusResigned
Appointed07 August 2017(5 years after company formation)
Appointment Duration4 years (resigned 30 August 2021)
RoleCompany Director
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameMr Anthony Brent Windom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameBrian Floyd McManus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMs Helen Mary Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameMax Thelonious Rogan
StatusResigned
Appointed30 August 2021(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSteven Christopher Gray
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(11 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleManaging Director, Branch Sales & Operations
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA

Contact

Websitecesuk.com

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

306.6m at £0.01Genghis Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£770,000
Current Liabilities£128,000

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 June 2020Delivered on: 2 July 2020
Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 1 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 January 2013Delivered on: 26 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (37 pages)
6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
4 August 2023Appointment of Steven Christopher Gray as a director on 1 August 2023 (2 pages)
3 August 2023Termination of appointment of Max Thelonious Rogan as a secretary on 1 August 2023 (1 page)
3 August 2023Appointment of Sally Anne Dowling as a secretary on 1 August 2023 (2 pages)
3 August 2023Termination of appointment of Brian Floyd Mcmanus as a director on 1 August 2023 (1 page)
2 August 2023Satisfaction of charge 081390000004 in full (1 page)
15 March 2023Termination of appointment of Helen Mary Molloy as a director on 15 March 2023 (1 page)
15 March 2023Appointment of Mr Sukhbir Singh Kapoor as a director on 15 March 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
20 December 2022Director's details changed for Helen Mary Molloy on 1 March 2022 (2 pages)
19 December 2022Director's details changed for Brian Floyd Mcmanus on 30 July 2022 (2 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Statement of capital on 23 September 2022
  • GBP 699,001.00
(5 pages)
23 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 September 2022Statement by Directors (2 pages)
23 September 2022Solvency Statement dated 22/09/22 (2 pages)
20 September 2022Termination of appointment of Mark Andrew Eburne as a director on 15 September 2022 (1 page)
25 August 2022Director's details changed for Helen Mary Semmens on 25 August 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 October 2021Appointment of Mark Andrew Eburne as a director on 27 September 2021 (2 pages)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
22 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 September 2021Appointment of Max Thelonious Rogan as a secretary on 30 August 2021 (2 pages)
8 September 2021Termination of appointment of Louis Juneau as a secretary on 30 August 2021 (1 page)
12 July 2021Termination of appointment of Neil Michael Croxson as a director on 30 June 2021 (1 page)
12 July 2021Appointment of Brian Floyd Mcmanus as a director on 30 June 2021 (2 pages)
12 July 2021Appointment of Helen Mary Semmens as a director on 30 June 2021 (2 pages)
12 July 2021Termination of appointment of Anthony Brent Windom as a director on 30 June 2021 (1 page)
5 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 May 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 October 2020Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages)
13 October 2020Secretary's details changed for Louis Juneau on 13 October 2020 (1 page)
5 October 2020Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page)
2 July 2020Registration of charge 081390000004, created on 26 June 2020 (72 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 June 2020Resolutions
  • RES13 ‐ Entry by the company into documents & transactions/company business 29/05/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 June 2020Memorandum and Articles of Association (15 pages)
11 November 2019Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
6 August 2019Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
6 June 2019Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages)
22 October 2018Second filing of a statement of capital following an allotment of shares on 13 September 2018
  • GBP 699,001
(7 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 1
(3 pages)
19 September 2018Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 30 April 2017 (18 pages)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 November 2017Full accounts made up to 30 April 2017 (18 pages)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
7 August 2017Satisfaction of charge 081390000003 in full (1 page)
7 August 2017Satisfaction of charge 081390000003 in full (1 page)
7 August 2017Satisfaction of charge 081390000002 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 081390000002 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
6 July 2017Notification of Pa Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Pa Group Holdings Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
26 January 2017Full accounts made up to 30 April 2016 (18 pages)
26 January 2017Full accounts made up to 30 April 2016 (18 pages)
21 November 2016Statement of capital on 21 November 2016
  • GBP 1
(3 pages)
21 November 2016Solvency Statement dated 04/11/16 (1 page)
21 November 2016Solvency Statement dated 04/11/16 (1 page)
21 November 2016Resolutions
  • RES13 ‐ Share premium account be extinguished 04/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2016Statement by Directors (4 pages)
21 November 2016Resolutions
  • RES13 ‐ Share premium account be extinguished 04/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2016Statement by Directors (4 pages)
21 November 2016Statement of capital on 21 November 2016
  • GBP 1
(3 pages)
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 38,442,261.10
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 38,442,261.10
(4 pages)
14 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 6,811,758.10
(4 pages)
14 October 2016Resolutions
  • RES14 ‐ 374600000 £0.01 ord shares 27/09/2016
(1 page)
14 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 6,811,758.10
(4 pages)
14 October 2016Resolutions
  • RES14 ‐ 374600000 £0.01 ord shares 27/09/2016
(1 page)
28 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
28 June 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,065,758.1
(7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,065,758.1
(7 pages)
28 June 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
28 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
5 February 2016Full accounts made up to 30 April 2015 (16 pages)
5 February 2016Full accounts made up to 30 April 2015 (16 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3,065,758.1
(6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3,065,758.1
(6 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
1 May 2015Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page)
1 May 2015Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page)
13 April 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
13 April 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
18 March 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages)
13 February 2015Full accounts made up to 30 April 2014 (16 pages)
13 February 2015Full accounts made up to 30 April 2014 (16 pages)
11 December 2014Termination of appointment of Charles Thomas Colton as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of Charles Thomas Colton as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of Howard Leonard Warren as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of Howard Leonard Warren as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of Howard Leonard Warren as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of Charles Thomas Colton as a director on 4 December 2014 (2 pages)
2 December 2014Registration of charge 081390000003, created on 28 November 2014 (38 pages)
2 December 2014Registration of charge 081390000003, created on 28 November 2014 (38 pages)
12 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,065,758.1
(10 pages)
12 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,065,758.1
(10 pages)
4 July 2014Appointment of Peter Charles Sephton as a director (3 pages)
4 July 2014Appointment of Peter Charles Sephton as a director (3 pages)
1 June 2014Registration of charge 081390000002 (33 pages)
1 June 2014Registration of charge 081390000002 (33 pages)
17 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 3,065,758.1
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 3,065,758.1
(3 pages)
27 January 2014Full accounts made up to 30 April 2013 (17 pages)
27 January 2014Full accounts made up to 30 April 2013 (17 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (9 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (9 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 August 2012Appointment of Mr Howard Leonard Warren as a director (3 pages)
21 August 2012Appointment of Mr Charles Thomas Colton as a director (3 pages)
21 August 2012Appointment of Mr Charles Thomas Colton as a director (3 pages)
21 August 2012Appointment of Mr Howard Leonard Warren as a director (3 pages)
16 August 2012Appointment of Mr Michael Edward Murray as a director (3 pages)
16 August 2012Appointment of Mr Michael Edward Murray as a director (3 pages)
14 August 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
14 August 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
13 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 207,646.1
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 207,646.1
(3 pages)
11 July 2012Incorporation (35 pages)
11 July 2012Incorporation (35 pages)