Over Peover
Knutsford
Cheshire
WA16 8TR
Director Name | John Harwood Millett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 28 May 2023) |
Role | Company Director |
Correspondence Address | Walnut House Gloucester Lane, Mickleton Chipping Campden Gloucestershire GL55 6RP Wales |
Director Name | Kevin Brian Howe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 28 May 2023) |
Role | Chief Executive |
Correspondence Address | Cherington Lodge Cherington Shipton On Stour Warwickshire CV36 5HS |
Director Name | Gordon Dennis Poynter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 28 May 2023) |
Role | Company Director |
Correspondence Address | Oak Lodge Towerhead Road Banwell Somerset BS24 6PQ |
Director Name | Fraser Neil Welford Winton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(2 years after company formation) |
Appointment Duration | 21 years, 1 month (closed 28 May 2023) |
Role | Company Director |
Correspondence Address | Naughton Barn Naughton Ipswich Suffolk IP7 7BS |
Director Name | Peter George Quayle |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 27 The Beaux Arts Building Manor Gardens London SW20 9AB |
Director Name | Simon John Cox |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Hertsfield Staplehurst Marden Tonbridge Kent TN12 9NB |
Secretary Name | Simon John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Hertsfield Staplehurst Marden Tonbridge Kent TN12 9NB |
Director Name | Anthony Stephen Riley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 April 2000) |
Role | Solicitor |
Correspondence Address | 133 Thetford Road New Malden Surrey KT3 5DS |
Director Name | Dr Jurgen Reul |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 2000) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Wohlerstrasse 59 D-81247 Munich Germany |
Director Name | Dr Markus Schramm |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 13 Court Drive Shillingford Wallingford Oxfordshire OX10 7ER |
Director Name | Dr Rolf Hagemann |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | Oberhuber Strasse 6 Munich 81827 Foreign |
Secretary Name | Andrew Thomas Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | The Malt House Bidford Road Broom Alcester Warwickshire B50 4HH |
Director Name | Robert John Bolam |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Manor Cottage Hillborough Bidford On Avon Warwickshire B50 4LS |
Director Name | Fredrich Joseph Bruckmeyer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 2000(3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Talfeld J B Strasslach-Dingharting D-82064 Germany |
Secretary Name | Graham Leslie Coleshill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 30 Reading Road Wokingham Berkshire RG41 1EH |
Director Name | Peter Robert Beale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 1 Oakley Cottages Pulley Lane Droitwich Worcestershire WR9 7JL |
Director Name | Nicholas John Stephenson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery 10 Bearley Road Aston Cantlow West Midlands B95 6HS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2003 |
---|---|
Turnover | £212,819,000 |
Gross Profit | £48,073,000 |
Net Worth | £117,784,000 |
Cash | £2,934,000 |
Current Liabilities | £29,138,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 2020 | Liquidators' statement of receipts and payments to 19 September 2020 (5 pages) |
---|---|
7 May 2020 | Change of membership of creditors or liquidation committee (11 pages) |
24 April 2020 | Liquidators' statement of receipts and payments to 19 March 2020 (5 pages) |
21 October 2019 | Liquidators' statement of receipts and payments to 19 September 2019 (5 pages) |
1 May 2019 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages) |
24 April 2019 | Liquidators' statement of receipts and payments to 19 March 2019 (5 pages) |
28 January 2019 | Removal of liquidator by court order (10 pages) |
28 January 2019 | Appointment of a voluntary liquidator (11 pages) |
26 October 2018 | Liquidators' statement of receipts and payments to 19 September 2018 (5 pages) |
20 April 2018 | Liquidators' statement of receipts and payments to 19 March 2018 (5 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 19 September 2017 (5 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 19 September 2017 (5 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (7 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (7 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 19 September 2016 (5 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 19 September 2016 (5 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (5 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (5 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 19 March 2016 (5 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 19 September 2015 (5 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 19 September 2015 (5 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 19 September 2015 (5 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (5 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (5 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 19 March 2015 (5 pages) |
24 October 2014 | Liquidators statement of receipts and payments to 19 September 2014 (5 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (5 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (5 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (5 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (5 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 19 March 2014 (5 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (11 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (11 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 19 September 2013 (11 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (6 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (6 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 19 March 2013 (6 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 19 September 2012 (7 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (7 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (7 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 19 March 2012 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (7 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 19 September 2011 (7 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (7 pages) |
4 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (2 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 19 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 19 September 2010 (7 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (7 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (7 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (141 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (141 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 19 March 2010 (141 pages) |
24 October 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
24 October 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
24 October 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
25 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
25 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
25 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (6 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (6 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (6 pages) |
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
8 July 2008 | Resignation of a liquidator (1 page) |
8 July 2008 | Resignation of a liquidator (1 page) |
9 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (6 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (6 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (6 pages) |
14 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
14 October 2007 | Liquidators statement of receipts and payments (6 pages) |
14 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (38 pages) |
25 April 2007 | Liquidators statement of receipts and payments (38 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (38 pages) |
31 May 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
31 May 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
20 March 2006 | Administrator's progress report (17 pages) |
20 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
20 March 2006 | Administrator's progress report (17 pages) |
20 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
1 December 2005 | Administrator's notice of a change in committee membership (1 page) |
1 December 2005 | Administrator's notice of a change in committee membership (1 page) |
25 November 2005 | Statement of affairs (21 pages) |
25 November 2005 | Statement of affairs (21 pages) |
8 November 2005 | Administrator's progress report (12 pages) |
8 November 2005 | Administrator's progress report (12 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: international headquarters longbridge birmingham B31 2TB (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: international headquarters longbridge birmingham B31 2TB (1 page) |
23 June 2005 | Result of meeting of creditors (3 pages) |
23 June 2005 | Result of meeting of creditors (3 pages) |
22 June 2005 | Statement of affairs (26 pages) |
22 June 2005 | Statement of affairs (26 pages) |
21 June 2005 | Result of meeting of creditors (4 pages) |
21 June 2005 | Amended certificate of constitution of creditors' committee (1 page) |
21 June 2005 | Result of meeting of creditors (4 pages) |
21 June 2005 | Amended certificate of constitution of creditors' committee (1 page) |
10 June 2005 | Statement of administrator's proposal (44 pages) |
10 June 2005 | Statement of administrator's proposal (44 pages) |
18 April 2005 | Appointment of an administrator (1 page) |
18 April 2005 | Appointment of an administrator (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
25 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 14/03/03; full list of members
|
24 March 2003 | Return made up to 14/03/03; full list of members
|
15 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (3 pages) |
11 February 2002 | New director appointed (3 pages) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | New director appointed (3 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | New director appointed (3 pages) |
5 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | New director appointed (4 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (3 pages) |
5 July 2001 | New director appointed (4 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: ellesfield avenue bracknell berkshire RG12 8TA (1 page) |
18 June 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2001 | Particulars of mortgage/charge (39 pages) |
18 June 2001 | Particulars of mortgage/charge (17 pages) |
18 June 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2001 | Particulars of mortgage/charge (17 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: ellesfield avenue bracknell berkshire RG12 8TA (1 page) |
18 June 2001 | Particulars of mortgage/charge (39 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Return made up to 14/03/01; full list of members
|
11 April 2001 | Return made up to 14/03/01; full list of members
|
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: international headquarters warwick technology park warwick warwickshire CV34 6RG (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: international headquarters warwick technology park warwick warwickshire CV34 6RG (1 page) |
13 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
13 April 2000 | Company name changed treasurerealm LIMITED\certificate issued on 13/04/00 (2 pages) |
13 April 2000 | Company name changed treasurerealm LIMITED\certificate issued on 13/04/00 (2 pages) |
14 March 2000 | Incorporation (10 pages) |
14 March 2000 | Incorporation (10 pages) |