Sheffield Business Park
Sheffield
S9 1XH
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Fulcrum Utility Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Ugland House PO Box 309 Grand Cayman Ky1-1104 |
Director Name | Mark Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2000) |
Role | Secretary |
Correspondence Address | Beechanger 18 Angel Meadows Odiham Hampshire RG29 1AR |
Director Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2000) |
Role | Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2000) |
Role | Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Andrew Philip Poole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 February 2001) |
Role | Manager Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 February 2001) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Manager Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 2006) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | John William Hinchliffe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2004) |
Role | Network Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mount Graig Road Lisvane Cardiff South Glamorgan CF14 0FJ Wales |
Director Name | Mr Stephen David Ainger |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2002) |
Role | Strategy Business Dev Director |
Country of Residence | England |
Correspondence Address | 8 Downshire Hill Hampstead London NW3 1NR |
Director Name | David Bowers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2002) |
Role | Chief Accountant |
Correspondence Address | 11 The Pennings Aylesbury Road Wendover Buckinghamshire HP22 6JE |
Director Name | Mr Ian Murray Barnes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Almeida Street Islington London N1 1TD |
Director Name | Mr Richard George Andrew Haddon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambles St Johns Road Hazlemere Buckinghamshire HP15 7QR |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Philip Hepton McAw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 15 November 2004) |
Role | Business Development |
Correspondence Address | Rivendell 87 Crabtree Lane Harpenden Hertfordshire AL5 5PX |
Director Name | Mr Colin Buck |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Paul Lee Clarke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Stephen John Murray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Marcus Conrad Green |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Martin Thomas Donnachie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2017) |
Role | Company Director And Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S91 1XH |
Director Name | Mr Martin John Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Foster |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Miss Hazel Jayne Griffiths |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S91 1XH |
Director Name | Mr Daren Harris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Terry Michael Dugdale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Jennifer Louise Cutler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | fulcrum.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 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 10 other UK companies use this postal address |
10b at £0.001 | Fulcrum Utility Investments LTD 100.00% Ordinary |
---|---|
486.5k at £0.00001 | Carly Gilcrhrist 0.00% Ordinary B |
1.8m at £0.00001 | Ian Foster 0.00% Ordinary B |
551.4k at £0.00001 | Kevin Walpole 0.00% Ordinary B |
2.4m at £0.00001 | Martin John Harrison 0.00% Ordinary B |
3.6m at £0.00001 | Martin Thomas Donnachie 0.00% Ordinary B |
- | OTHER 0.00% - |
651.4k at £0.00001 | Paul Dickinson 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,234,000 |
Gross Profit | £6,234,000 |
Net Worth | £21,284,000 |
Cash | £2,029,000 |
Current Liabilities | £584,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Bayford & Co LTD as Security Agent Classification: A registered charge Outstanding |
---|---|
2 December 2022 | Delivered on: 5 December 2022 Persons entitled: Bayford & Co LTD as Security Agent Classification: A registered charge Outstanding |
1 December 2020 | Delivered on: 11 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 June 2018 | Delivered on: 15 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 12 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 January 2013 | Delivered on: 1 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Outstanding |
18 January 2011 | Delivered on: 26 January 2011 Satisfied on: 17 January 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 83091740. Fully Satisfied |
26 October 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
23 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
15 August 2023 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page) |
27 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
6 April 2023 | Registration of charge 037057150009, created on 5 April 2023 (44 pages) |
11 January 2023 | Change of share class name or designation (2 pages) |
11 January 2023 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (28 pages) |
5 December 2022 | Registration of charge 037057150008, created on 2 December 2022 (44 pages) |
30 November 2022 | Appointment of Fulcrum Utility Services Limited as a director on 30 November 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with updates (7 pages) |
31 March 2022 | Termination of appointment of Jennifer Louise Cutler as a director on 31 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Jonathan Jager as a director on 30 March 2022 (2 pages) |
31 January 2022 | Change of share class name or designation (2 pages) |
31 January 2022 | Particulars of variation of rights attached to shares (3 pages) |
31 January 2022 | Change of share class name or designation (2 pages) |
31 January 2022 | Particulars of variation of rights attached to shares (3 pages) |
28 January 2022 | Termination of appointment of Terry Dugdale as a director on 24 January 2022 (1 page) |
28 October 2021 | Full accounts made up to 31 March 2021 (27 pages) |
26 August 2021 | Confirmation statement made on 12 August 2021 with updates (12 pages) |
19 June 2021 | Resolutions
|
19 June 2021 | Memorandum and Articles of Association (23 pages) |
31 March 2021 | Appointment of Jennifer Louise Cutler as a director on 10 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Daren Harris as a director on 5 January 2021 (1 page) |
11 December 2020 | Registration of charge 037057150007, created on 1 December 2020 (38 pages) |
11 November 2020 | Cessation of Fulcrum Utility Services Ltd as a person with significant control on 6 April 2016 (1 page) |
10 November 2020 | Notification of Fulcrum Utility Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
3 November 2020 | Second filing of Confirmation Statement dated 12 August 2018 (18 pages) |
3 November 2020 | Second filing of Confirmation Statement dated 12 August 2019 (18 pages) |
2 November 2020 | Particulars of variation of rights attached to shares (3 pages) |
2 November 2020 | Change of share class name or designation (2 pages) |
14 October 2020 | Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 14 October 2020 (1 page) |
12 October 2020 | Full accounts made up to 31 March 2020 (31 pages) |
23 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 March 2019 (24 pages) |
14 April 2020 | Director's details changed for Mr Daren Harris on 24 January 2020 (2 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
13 November 2019 | Termination of appointment of Martin John Harrison as a director on 30 September 2019 (1 page) |
9 October 2019 | Confirmation statement made on 12 August 2019 with no updates
|
15 August 2019 | Appointment of Terry Dugdale as a director on 1 July 2019 (2 pages) |
14 August 2019 | Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Appointment of Daren Harris as a director on 1 July 2019 (2 pages) |
7 August 2019 | Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019 (1 page) |
30 April 2019 | Change of share class name or designation (2 pages) |
30 April 2019 | Particulars of variation of rights attached to shares (3 pages) |
15 April 2019 | Termination of appointment of Ian Foster as a director on 20 March 2019 (1 page) |
15 April 2019 | Appointment of Ms Hazel Jayne Griffiths as a director on 20 March 2019 (2 pages) |
19 February 2019 | Resolutions
|
18 February 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
4 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
22 October 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
18 October 2018 | Director's details changed for Mr Martin John Harrison on 24 September 2018 (2 pages) |
16 October 2018 | Resolutions
|
16 October 2018 | Particulars of variation of rights attached to shares (3 pages) |
12 September 2018 | Confirmation statement made on 12 August 2018 with updates
|
15 June 2018 | Registration of charge 037057150006, created on 4 June 2018 (33 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
15 August 2017 | Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page) |
15 August 2017 | Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page) |
15 August 2017 | Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
21 October 2016 | Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (29 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (29 pages) |
12 April 2016 | Registration of charge 037057150005, created on 11 April 2016 (33 pages) |
12 April 2016 | Registration of charge 037057150005, created on 11 April 2016 (33 pages) |
5 April 2016 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
1 April 2016 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page) |
24 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
24 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
2 November 2015 | Change of share class name or designation (2 pages) |
2 November 2015 | Change of share class name or designation (2 pages) |
28 October 2015 | Second filing of SH01 previously delivered to Companies House
|
28 October 2015 | Second filing of SH01 previously delivered to Companies House
|
1 May 2015 | Sub-division of shares on 26 March 2015 (6 pages) |
1 May 2015 | Sub-division of shares on 26 March 2015 (6 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
21 April 2015 | Resolutions
|
18 December 2014 | Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (24 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (24 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 June 2014 | Termination of appointment of Mark Watts as a director (1 page) |
18 June 2014 | Termination of appointment of Mark Watts as a director (1 page) |
11 February 2014 | Termination of appointment of Marcus Green as a director (1 page) |
11 February 2014 | Termination of appointment of Marcus Green as a director (1 page) |
17 October 2013 | Appointment of Mr Martin Thomas Donnachie as a director (2 pages) |
17 October 2013 | Appointment of Mr Martin Thomas Donnachie as a director (2 pages) |
1 October 2013 | Section 519 (2 pages) |
1 October 2013 | Section 519 (2 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
3 July 2013 | Registration of charge 037057150003 (36 pages) |
3 July 2013 | Registration of charge 037057150004 (35 pages) |
3 July 2013 | Registration of charge 037057150003 (36 pages) |
3 July 2013 | Registration of charge 037057150004 (35 pages) |
23 May 2013 | Termination of appointment of John Spellman as a director (1 page) |
23 May 2013 | Termination of appointment of John Spellman as a director (1 page) |
17 May 2013 | Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Section 519 (1 page) |
23 October 2012 | Section 519 (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (25 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (25 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page) |
12 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Appointment of Marcus Green as a director (2 pages) |
4 April 2011 | Appointment of Marcus Green as a director (2 pages) |
23 March 2011 | Termination of appointment of Paul Clarke as a director (1 page) |
23 March 2011 | Termination of appointment of Paul Clarke as a director (1 page) |
1 February 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
25 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
25 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 November 2010 | Group of companies' accounts made up to 31 March 2010 (60 pages) |
1 November 2010 | Group of companies' accounts made up to 31 March 2010 (60 pages) |
31 August 2010 | Appointment of Mr Paul Lee Clarke as a director (2 pages) |
31 August 2010 | Appointment of Mr Paul Lee Clarke as a director (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Termination of appointment of Brian Popplestone as a director (1 page) |
6 August 2010 | Termination of appointment of Brian Popplestone as a director (1 page) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Appointment of John Spellman as a director (3 pages) |
27 July 2010 | Appointment of Mark Irvine John Watts as a director (3 pages) |
27 July 2010 | Appointment of Mark Irvine John Watts as a director (3 pages) |
27 July 2010 | Appointment of John Spellman as a director (3 pages) |
20 July 2010 | Termination of appointment of Stephen Murray as a director (2 pages) |
20 July 2010 | Termination of appointment of Paul Clarke as a director (2 pages) |
20 July 2010 | Termination of appointment of Paul Whittaker as a director (2 pages) |
20 July 2010 | Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Paul Clarke as a director (2 pages) |
20 July 2010 | Termination of appointment of Heather Rayner as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Paul Whittaker as a director (2 pages) |
20 July 2010 | Termination of appointment of David Forward as a secretary (2 pages) |
20 July 2010 | Termination of appointment of David Forward as a secretary (2 pages) |
20 July 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
20 July 2010 | Termination of appointment of Heather Rayner as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Stephen Murray as a director (2 pages) |
20 July 2010 | Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages) |
20 July 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
8 July 2010 | Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page) |
8 July 2010 | Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page) |
8 July 2010 | Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page) |
16 April 2010 | Termination of appointment of a director (1 page) |
16 April 2010 | Termination of appointment of a director (1 page) |
12 April 2010 | Director's details changed for Paul Lee Clarke on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Lee Clarke on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Lee Clarke on 9 April 2010 (2 pages) |
1 April 2010 | Appointment of Stephen John Murray as a director (2 pages) |
1 April 2010 | Appointment of Stephen John Murray as a director (2 pages) |
27 March 2010 | Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
11 November 2009 | Full accounts made up to 31 March 2009 (38 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (38 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 June 2009 | Director appointed paul lee clarke (2 pages) |
5 June 2009 | Director appointed paul lee clarke (2 pages) |
19 May 2009 | Appointment terminated director andrew wagg (1 page) |
19 May 2009 | Appointment terminated director andrew wagg (1 page) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 November 2008 | Secretary appointed heather maria rayner (1 page) |
5 November 2008 | Secretary appointed heather maria rayner (1 page) |
21 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
21 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
23 September 2008 | Full accounts made up to 31 March 2008 (28 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (28 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (29 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (29 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
18 June 2007 | Company name changed fulcrum connections LIMITED\certificate issued on 18/06/07 (2 pages) |
18 June 2007 | Company name changed fulcrum connections LIMITED\certificate issued on 18/06/07 (2 pages) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
4 January 2007 | £ nc 10000000/300000000 27/11/06 (1 page) |
4 January 2007 | £ nc 10000000/300000000 27/11/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Full accounts made up to 31 March 2006 (27 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (27 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (30 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (30 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 130 jermyn street london SW1Y 4UR (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 130 jermyn street london SW1Y 4UR (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
13 February 2004 | Secretary's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
24 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
29 July 2002 | Company name changed first connect LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed first connect LIMITED\certificate issued on 29/07/02 (2 pages) |
16 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
19 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (3 pages) |
9 November 2001 | Memorandum and Articles of Association (13 pages) |
9 November 2001 | Memorandum and Articles of Association (13 pages) |
1 November 2001 | Company name changed transco connections LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed transco connections LIMITED\certificate issued on 01/11/01 (2 pages) |
6 August 2001 | £ nc 1000/10000000 01/07/01 (2 pages) |
6 August 2001 | Ad 01/07/01--------- £ si 2023588@1=2023588 £ ic 2/2023590 (2 pages) |
6 August 2001 | Statement of affairs (89 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Ad 19/07/01--------- £ si 7976410@1=7976410 £ ic 2023590/10000000 (2 pages) |
6 August 2001 | Ad 19/07/01--------- £ si 7976410@1=7976410 £ ic 2023590/10000000 (2 pages) |
6 August 2001 | Ad 01/07/01--------- £ si 2023588@1=2023588 £ ic 2/2023590 (2 pages) |
6 August 2001 | Statement of affairs (89 pages) |
6 August 2001 | £ nc 1000/10000000 01/07/01 (2 pages) |
6 August 2001 | Resolutions
|
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
12 October 2000 | Company name changed bg connections LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | Company name changed bg connections LIMITED\certificate issued on 13/10/00 (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
6 September 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
6 September 1999 | New secretary appointed;new director appointed (4 pages) |
6 September 1999 | New director appointed (4 pages) |
6 September 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
6 September 1999 | New director appointed (4 pages) |
6 September 1999 | New secretary appointed;new director appointed (4 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (4 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (4 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Incorporation (18 pages) |
2 February 1999 | Incorporation (18 pages) |