Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Paul Brian Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Loder Drive Hereford HR1 1DS Wales |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbrook House Mitchmore Farm Hereford HR2 6LJ Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Brian Smith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fayre Oaks Drive Hereford HR4 0QS Wales |
Director Name | Gary Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion Dairy Cottage Portway Hereford Herefordshire HR4 8NG Wales |
Secretary Name | Paul Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Loder Drive Hereford HR1 1DS Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(12 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 2007(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(12 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(16 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 09 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 09 December 2019(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | asphaltic.co.uk |
---|---|
Telephone | 0845 6124304 |
Telephone region | Unknown |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
4 at £1 | Sig Trading LTD 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 | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
5 December 1995 | Delivered on: 15 December 1995 Satisfied on: 21 September 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
29 January 2019 | Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
12 July 2018 | Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 July 2017 | Notification of Sig Trading Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Sig Trading Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Sig Trading Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
24 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
4 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
4 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
20 October 2009 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
11 January 2008 | Accounting reference date shortened from 11/09/08 to 31/12/07 (1 page) |
11 January 2008 | Accounting reference date shortened from 11/09/08 to 31/12/07 (1 page) |
7 January 2008 | Total exemption full accounts made up to 11 September 2007 (7 pages) |
7 January 2008 | Total exemption full accounts made up to 11 September 2007 (7 pages) |
1 December 2007 | Accounting reference date shortened from 30/11/07 to 11/09/07 (1 page) |
1 December 2007 | Accounting reference date shortened from 30/11/07 to 11/09/07 (1 page) |
22 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 17C thorn industrial estate rotherwas hereford HR2 6JS (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 17C thorn industrial estate rotherwas hereford HR2 6JS (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
16 July 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
5 October 2006 | Return made up to 13/09/06; full list of members (9 pages) |
5 October 2006 | Return made up to 13/09/06; full list of members (9 pages) |
24 March 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
24 March 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
20 September 2005 | Return made up to 13/09/05; full list of members
|
20 September 2005 | Return made up to 13/09/05; full list of members
|
28 April 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
28 April 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
30 November 2004 | Return made up to 20/09/04; full list of members (9 pages) |
30 November 2004 | Return made up to 20/09/04; full list of members (9 pages) |
21 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
21 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
29 October 2003 | Return made up to 20/09/03; full list of members
|
29 October 2003 | Return made up to 20/09/03; full list of members
|
2 June 2003 | Full accounts made up to 30 November 2002 (13 pages) |
2 June 2003 | Full accounts made up to 30 November 2002 (13 pages) |
18 December 2002 | Return made up to 20/09/02; full list of members
|
18 December 2002 | Return made up to 20/09/02; full list of members
|
10 October 2002 | Registered office changed on 10/10/02 from: 137 kings acre road hereford herefordshire HR4 0SP (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 137 kings acre road hereford herefordshire HR4 0SP (1 page) |
3 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
19 December 2001 | Return made up to 20/09/01; full list of members (8 pages) |
19 December 2001 | Return made up to 20/09/01; full list of members (8 pages) |
24 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
24 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (13 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (13 pages) |
14 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
14 October 1998 | Return made up to 20/09/98; no change of members
|
14 October 1998 | Return made up to 20/09/98; no change of members
|
30 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
21 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
21 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
2 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
4 October 1996 | Return made up to 20/09/96; full list of members
|
4 October 1996 | Return made up to 20/09/96; full list of members
|
11 January 1996 | Accounting reference date notified as 30/11 (1 page) |
11 January 1996 | Accounting reference date notified as 30/11 (1 page) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned;new director appointed (2 pages) |
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: carnglas chambers 95 carnglas road tycoch swansea west glamorgan SA2 9DH (1 page) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned;new director appointed (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: carnglas chambers 95 carnglas road tycoch swansea west glamorgan SA2 9DH (1 page) |
20 September 1995 | Incorporation (24 pages) |
20 September 1995 | Incorporation (24 pages) |