London
SW3 6AF
Director Name | Thomas James Maxwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravelston Dykes Edinburgh Midlothian EH4 3JE Scotland |
Director Name | Mr Raymond James Abbott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Secretary Name | Foresight Fund Managers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 30 November 2018) |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Martin Gwynne Williams |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cambisgate Church Road Wimbledon London SW19 5AL |
Director Name | Sir David James Scott Cooksey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 July 2004) |
Role | Investment Manager |
Correspondence Address | Advent Venture Partners 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Graham Ross Russell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ladbroke Square London W11 3NB |
Director Name | Mr Richard John Koch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 1997) |
Role | Consultant |
Correspondence Address | 3 Richmond Bridge Moorings Willoughby Road Twickenham London TW1 2QG |
Director Name | Mr John Donne Burton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | St Catherines Catherington Lane Waterlooville Hants PO8 0TE |
Director Name | Christopher Roger Ettrick Brooke |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermeadow Swarraton Alresford Hampshire SO24 9TQ |
Director Name | Sir Peter Michael Williams |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Plater Drive Oxford Oxfordshire OX2 6QU |
Director Name | Mr Richard John Koch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 March 2008) |
Role | Consultant |
Correspondence Address | 3 Richmond Bridge Moorings Willoughby Road Twickenham London TW1 2QG |
Director Name | Mr Bernard William Fairman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Blackthorne House Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr John Howard Gregory |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern House Whitchurch Road Cublington Leighton Buzzard Bedfordshire LU7 0LP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Advent Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 18 February 2003) |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Secretary Name | Advent 2 Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2004) |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Website | foresightgroup.eu/ |
---|---|
Email address | [email protected] |
Telephone | 020 36678100 |
Telephone region | London |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
50.2m at £0.01 | Foresight 3 Vct PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £864,000 |
Net Worth | £33,663,000 |
Cash | £1,507,000 |
Current Liabilities | £106,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 October 2017 | Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 12 October 2017 (2 pages) |
---|---|
6 July 2017 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 July 2017 (2 pages) |
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Declaration of solvency (5 pages) |
4 July 2017 | Resolutions
|
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (68 pages) |
2 September 2016 | Purchase of own shares. (3 pages) |
2 September 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
1 December 2015 | Termination of appointment of Graham Ross Russell as a director on 1 January 2015 (1 page) |
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Termination of appointment of Graham Ross Russell as a director on 1 January 2015 (1 page) |
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
4 October 2015 | Full accounts made up to 31 March 2015 (67 pages) |
1 December 2014 | Secretary's details changed for Foresight Fund Managers Limited on 2 May 2014 (1 page) |
1 December 2014 | Annual return made up to 3 November 2014 no member list Statement of capital on 2014-12-01
|
1 December 2014 | Appointment of Mr Raymond Abbott as a director (2 pages) |
1 December 2014 | Annual return made up to 3 November 2014 no member list Statement of capital on 2014-12-01
|
1 December 2014 | Appointment of Mr Raymond James Abbott as a director on 1 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Raymond James Abbott as a director on 1 October 2014 (2 pages) |
1 December 2014 | Secretary's details changed for Foresight Fund Managers Limited on 2 May 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 March 2014 (66 pages) |
2 May 2014 | Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014 (1 page) |
28 April 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 28 April 2014 (1 page) |
4 November 2013 | Annual return made up to 3 November 2013 no member list Statement of capital on 2013-11-04
|
4 November 2013 | Secretary's details changed for Foresight Fund Managers Limited on 4 November 2012 (1 page) |
4 November 2013 | Secretary's details changed for Foresight Fund Managers Limited on 4 November 2012 (1 page) |
4 November 2013 | Director's details changed for Thomas James Maxwell on 4 November 2012 (2 pages) |
4 November 2013 | Director's details changed for Thomas James Maxwell on 4 November 2012 (2 pages) |
4 November 2013 | Annual return made up to 3 November 2013 no member list Statement of capital on 2013-11-04
|
30 July 2013 | Full accounts made up to 31 March 2013 (55 pages) |
11 April 2013 | Purchase of own shares. (3 pages) |
20 November 2012 | Annual return made up to 3 November 2012 (15 pages) |
20 November 2012 | Annual return made up to 3 November 2012 (15 pages) |
25 October 2012 | Purchase of own shares. (3 pages) |
25 October 2012 | Purchase of own shares. (3 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (58 pages) |
24 September 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Purchase of own shares. (3 pages) |
18 May 2012 | Purchase of own shares. (3 pages) |
17 April 2012 | Purchase of own shares. (3 pages) |
16 April 2012 | Purchase of own shares. (3 pages) |
21 February 2012 | Purchase of own shares. (3 pages) |
10 February 2012 | Purchase of own shares. (3 pages) |
7 December 2011 | Annual return made up to 3 November 2011 (16 pages) |
7 December 2011 | Annual return made up to 3 November 2011 (16 pages) |
23 November 2011 | Statement of capital on 23 November 2011
|
23 November 2011 | Reduction of iss capital and minute (oc) (6 pages) |
23 November 2011 | Certificate of cancellation of share premium account (1 page) |
1 November 2011 | Purchase of own shares. (3 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (53 pages) |
7 September 2011 | Purchase of own shares. (3 pages) |
7 September 2011 | Purchase of own shares. (3 pages) |
3 February 2011 | Memorandum and Articles of Association (49 pages) |
30 December 2010 | Auditor's resignation (1 page) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (15 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (15 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (46 pages) |
17 August 2010 | Termination of appointment of John Gregory as a director (2 pages) |
6 July 2010 | Termination of appointment of Bernard Fairman as a director (3 pages) |
25 June 2010 | Director's details changed (3 pages) |
12 March 2010 | Purchase of own shares. (3 pages) |
23 November 2009 | Annual return made up to 3 November 2009 (17 pages) |
23 November 2009 | Annual return made up to 3 November 2009 (17 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (49 pages) |
14 September 2009 | Gbp ic 348232.12/344152.12\19/08/09\gbp sr [email protected]=4080\ (1 page) |
4 August 2009 | Gbp ic 525571.91/348232.12\24/07/09\gbp sr [email protected]=177339.79\ (2 pages) |
8 June 2009 | Gbp ic 527879.93/525571.91\30/04/09\gbp sr [email protected]=2308.02\ (1 page) |
7 April 2009 | Gbp ic 532062.7/530753.08\02/02/09\gbp sr [email protected]=1309.62\ (1 page) |
7 April 2009 | Gbp ic 536064.68/532062.7\13/01/09\gbp sr [email protected]=4001.98\ (1 page) |
7 April 2009 | Gbp ic 530753.08/527879.93\13/03/09\gbp sr [email protected]=2873.15\ (1 page) |
17 December 2008 | Secretary's change of particulars / vcf fund managers LIMITED / 31/07/2008 (1 page) |
17 December 2008 | Return made up to 03/11/08; no change of members (6 pages) |
10 December 2008 | Director appointed john howard gregory (2 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (40 pages) |
10 October 2008 | Extraordinary general meeting - acquisition of assets approved, authorised share capital increased, alter arts, section 80, section 95, section 163 (4 pages) |
26 September 2008 | Particulars of contract relating to shares (2 pages) |
26 September 2008 | Ad 10/09/08\gbp si [email protected]=304374.76\gbp ic 231689.92/536064.68\ (47 pages) |
18 September 2008 | Director appointed thomas james maxwell (2 pages) |
16 September 2008 | Nc inc already adjusted 02/09/08 (1 page) |
15 September 2008 | Memorandum and Articles of Association (63 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
1 September 2008 | Gbp ic 232953.54/231689.92\09/11/07\gbp sr [email protected]=1263.62\ (1 page) |
1 September 2008 | Gbp ic 233680/232953.54\08/05/08\gbp sr [email protected]=726.46\ (1 page) |
3 April 2008 | Appointment terminated director richard koch (1 page) |
17 January 2008 | £ ic 234735/233680 14/01/08 £ sr [email protected]=1055 (1 page) |
29 November 2007 | Return made up to 03/11/07; bulk list available separately (9 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (48 pages) |
21 August 2007 | £ ic 240698/237098 10/08/07 £ sr [email protected]=3600 (1 page) |
2 January 2007 | Notice to cease trading as an investment company (1 page) |
28 December 2006 | Interim accounts made up to 30 September 2006 (7 pages) |
4 December 2006 | Return made up to 03/11/06; bulk list available separately
|
4 November 2006 | Full accounts made up to 31 March 2006 (47 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: swiss life house 24-26 south park sevenoaks kent TN13 1DU (1 page) |
22 September 2006 | Certificate of cancellation of share premium account (1 page) |
14 September 2006 | Cancel share prem acc (3 pages) |
12 September 2006 | £ ic 111078/109978 07/08/06 £ sr [email protected]=1100 (1 page) |
22 June 2006 | Ad 27/10/05-05/04/06 £ si [email protected] (3 pages) |
18 May 2006 | £ ic 112078/111078 01/03/06 £ sr [email protected]=1000 (1 page) |
26 January 2006 | £ ic 114378/112078 12/12/05 £ sr [email protected]=2300 (1 page) |
25 November 2005 | Return made up to 03/11/05; bulk list available separately (9 pages) |
18 November 2005 | £ ic 111695/110695 14/10/05 £ sr [email protected]=1000 (1 page) |
2 September 2005 | Location of register of members (non legible) (1 page) |
15 August 2005 | Full accounts made up to 31 March 2005 (44 pages) |
29 June 2005 | £ ic 1675427/111695 16/05/05 £ sr [email protected]=1563732 (1 page) |
27 June 2005 | Ad 05/04/05-06/05/05 £ si [email protected]=161965 £ ic 1513462/1675427 (17 pages) |
1 June 2005 | Conso s-div 28/02/05 (2 pages) |
18 May 2005 | Resolutions
|
5 May 2005 | Listing of particulars (183 pages) |
29 April 2005 | £ ic 1518462/1513462 07/04/05 £ sr [email protected]=5000 (1 page) |
9 February 2005 | £ ic 1533462/1518462 25/01/05 £ sr [email protected]=15000 (1 page) |
4 January 2005 | £ ic 1548462/1533462 06/12/04 £ sr [email protected]=15000 (1 page) |
6 December 2004 | Return made up to 03/11/04; bulk list available separately
|
23 November 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 5 the old yard rectory lane brasted kent TN16 1JP (1 page) |
8 October 2004 | New director appointed (3 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (35 pages) |
16 August 2004 | Company name changed advent vct PLC\certificate issued on 16/08/04 (3 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
6 August 2004 | New secretary appointed (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 25 buckingham gate london SW1E 6LD (1 page) |
6 August 2004 | New director appointed (2 pages) |
5 December 2003 | Return made up to 03/11/03; bulk list available separately (9 pages) |
23 July 2003 | Resolutions
|
12 July 2003 | Full accounts made up to 31 March 2003 (35 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
15 November 2002 | Return made up to 03/11/02; bulk list available separately
|
19 July 2002 | Full accounts made up to 31 March 2002 (33 pages) |
12 July 2002 | Resolutions
|
3 July 2002 | £ ic 1553462/1548462 31/05/02 £ sr [email protected]=5000 (2 pages) |
3 May 2002 | £ ic 1557212/1553462 27/03/02 £ sr [email protected]=3750 (1 page) |
29 April 2002 | Auditor's resignation (1 page) |
8 March 2002 | £ ic 1559712/1557212 13/02/02 £ sr [email protected]=2500 (1 page) |
14 February 2002 | £ ic 1562212/1559712 21/01/02 £ sr [email protected]=2500 (1 page) |
26 January 2002 | £ ic 1564712/1562212 08/01/02 £ sr [email protected]=2500 (1 page) |
11 December 2001 | £ ic 1572712/1564712 21/11/01 £ sr [email protected]=8000 (1 page) |
11 December 2001 | £ sr [email protected] 25/09/01 (1 page) |
29 November 2001 | Return made up to 03/11/01; bulk list available separately (8 pages) |
12 October 2001 | £ ic 1574512/1573712 28/09/01 £ sr [email protected]=800 (1 page) |
12 October 2001 | £ ic 1575012/1574512 13/09/01 £ sr [email protected]=500 (1 page) |
12 July 2001 | Resolutions
|
6 July 2001 | Full accounts made up to 31 March 2001 (32 pages) |
30 November 2000 | Return made up to 03/11/00; bulk list available separately
|
17 November 2000 | Director resigned (1 page) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
20 July 2000 | Full accounts made up to 31 March 2000 (35 pages) |
2 December 1999 | Return made up to 03/11/99; bulk list available separately
|
4 August 1999 | Full accounts made up to 31 March 1999 (43 pages) |
29 July 1999 | Reduction of share premium acc (2 pages) |
29 July 1999 | Certificate of reduction of share premium (1 page) |
29 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
3 December 1998 | Return made up to 03/11/98; bulk list available separately
|
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (3 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (37 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
14 April 1998 | New director appointed (3 pages) |
19 December 1997 | Return made up to 03/11/97; bulk list available separately (8 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
30 June 1997 | Full accounts made up to 31 March 1997 (40 pages) |
7 April 1997 | Director resigned (1 page) |
17 January 1997 | Resolutions
|
13 January 1997 | Return made up to 03/11/96; bulk list available separately
|
19 August 1996 | Recon 03/04/96 (1 page) |
2 June 1996 | Secretary resigned;director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
25 May 1996 | Resolutions
|
25 May 1996 | Nc inc already adjusted 15/02/96 (1 page) |
25 May 1996 | Resolutions
|
25 May 1996 | Ad 15/02/96--------- £ si [email protected]=50010 £ ic 2/50012 (2 pages) |
25 May 1996 | Resolutions
|
25 May 1996 | Div 15/02/96 (1 page) |
25 May 1996 | Resolutions
|
30 April 1996 | New director appointed (3 pages) |
26 April 1996 | Location of register of members (1 page) |
17 April 1996 | New director appointed (3 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (3 pages) |
12 March 1996 | Accounting reference date notified as 31/03 (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 10 snow hill london EC1A 2AL (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
26 February 1996 | Notice of intention to trade as an investment co. (1 page) |
22 February 1996 | Listing of particulars (36 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
16 February 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 February 1996 | Auditor's report (1 page) |
16 February 1996 | Auditor's statement (1 page) |
16 February 1996 | Balance Sheet (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Re-registration of Memorandum and Articles (54 pages) |
16 February 1996 | Application for reregistration from private to PLC (1 page) |
16 February 1996 | Declaration on reregistration from private to PLC (1 page) |
10 January 1996 | Company name changed de facto 443 LIMITED\certificate issued on 10/01/96 (3 pages) |
3 November 1995 | Incorporation (32 pages) |