Company NameHaigh's Prospect Management Limited
Company StatusActive
Company Number04041819
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSteven Lau
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NameMakhan Singh Lalli
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Springwood Hall Gardens
Huddersfield
Yorkshire
HD1 4HA
Director NameMr Shangara Singh Sandhu
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(4 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address37 Springwood Hall Gardens
Springwood
Huddersfield
Yorkshire
HD1 4HA
Director NameZafar Iqbal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(6 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address31a Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NameMrs Lisa Gillian Burton Wood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleSales Advisor
Country of ResidenceEngland
Correspondence Address31 Springwood Hall Gardens
Huddersfield
HD1 4HA
Director NameMrs Sana Bari Hanif
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Springwood Hall Gardens
Huddersfield
HD1 4HA
Director NameWhite Strategies Limited (Corporation)
StatusCurrent
Appointed01 August 2018(18 years after company formation)
Appointment Duration5 years, 8 months
Correspondence Address325 Meltham Road
Huddersfield
HD4 7EX
Director NameMrs Jan Ali
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 26 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Oaklands Avenue
Leeds
West Yorkshire
LS16 8NR
Director NameMr Syed Zahid Ali
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Oaklands Avenue
Adel
Leeds
Yorkshire
LS16 8NR
Secretary NameMrs Jan Ali
NationalityBritish
StatusResigned
Appointed23 November 2000(3 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oaklands Avenue
Leeds
West Yorkshire
LS16 8NR
Director NameMary Robertson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(5 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 01 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NameMs Elaine Yendall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 01 August 2019)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address33a Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NameDerek Hollings
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 12 February 2010)
RoleSecretary
Correspondence Address35 Springwood Hall Gardens
Marsh
Huddersfield
Yorkshire
HD1 4HA
Director NameAhmad Khader Theib Khalil
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2007)
RoleHospital Doctor
Correspondence Address31a Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NameStephen Robert Craven
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2005)
RoleSales Manager
Correspondence Address35a Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Secretary NameSteven Lau
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NameRobert Arthur Hawkins
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 June 2010)
RoleCompany Director
Correspondence Address31 Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Secretary NameDerek Hollings
NationalityBritish
StatusResigned
Appointed23 April 2002(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 February 2010)
RoleSecretary
Correspondence Address35 Springwood Hall Gardens
Marsh
Huddersfield
Yorkshire
HD1 4HA
Secretary NameMiss Elaine Yendall
StatusResigned
Appointed12 February 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 September 2018)
RoleCompany Director
Correspondence Address33a Springwood Hall Gardens
Huddersfield
HD1 4HA
Director NameDr Mohammed Imran Hanif
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2010(9 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 September 2021)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address35 Springwood Hall Gardens
Huddersfield
HD1 4HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address31 Springwood Hall Gardens
Huddersfield
HD1 4HA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mahjabeen Tufail & Zafar Iqbal
12.50%
Ordinary
1 at £1Mary Robertson
12.50%
Ordinary
1 at £1Mohammed Imran Hanif
12.50%
Ordinary
1 at £1Mr Makhan Singh Lalli
12.50%
Ordinary
1 at £1Mr Steven Lau
12.50%
Ordinary
1 at £1Ms Elaine Yendall
12.50%
Ordinary
1 at £1Richard Wood & Lisa Gillian Burton
12.50%
Ordinary
1 at £1Shangara Singh Sandhu & Lakhbir Kaur Sandhu
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£868
Current Liabilities£1,796

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 October 2021Termination of appointment of Mohammed Imran Hanif as a director on 16 September 2021 (1 page)
4 October 2021Appointment of Mrs Sana Bari Hanif as a director on 17 September 2021 (2 pages)
1 September 2021Register inspection address has been changed from C/O Sarah Hutton, Sprint Accounting Services 70 Heritage Exchange 70 Plover Road Huddersfield HD3 3HR England to 16 New North Parade Huddersfield HD1 5JP (1 page)
1 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
3 September 2019Notification of Richard Wood as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Notification of Lisa Gillian Burton Wood as a person with significant control on 3 September 2019 (2 pages)
9 August 2019Termination of appointment of Elaine Yendall as a director on 1 August 2019 (1 page)
9 August 2019Cessation of Elaine Yendall as a person with significant control on 1 August 2019 (1 page)
9 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 September 2018Registered office address changed from 33a Springwood Hall Gardens Huddersfield HD1 4HA to 31 Springwood Hall Gardens Huddersfield HD1 4HA on 20 September 2018 (1 page)
20 September 2018Termination of appointment of Elaine Yendall as a secretary on 19 September 2018 (1 page)
4 September 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
4 September 2018Termination of appointment of Mary Robertson as a director on 1 August 2018 (1 page)
4 September 2018Appointment of White Strategies Limited as a director on 1 August 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(13 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(13 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(13 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(13 pages)
28 August 2014Register inspection address has been changed from 116 Fitzwilliam Street Huddersfield HD1 5PH England to C/O Sarah Hutton, Sprint Accounting Services 70 Heritage Exchange 70 Plover Road Huddersfield HD3 3HR (1 page)
28 August 2014Register inspection address has been changed from 116 Fitzwilliam Street Huddersfield HD1 5PH England to C/O Sarah Hutton, Sprint Accounting Services 70 Heritage Exchange 70 Plover Road Huddersfield HD3 3HR (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8
(13 pages)
14 August 2013Register inspection address has been changed from 101 Plover Road Lindley Huddersfield HD3 3PJ United Kingdom (1 page)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8
(13 pages)
14 August 2013Register inspection address has been changed from 101 Plover Road Lindley Huddersfield HD3 3PJ United Kingdom (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Register inspection address has been changed (1 page)
30 July 2012Register(s) moved to registered inspection location (1 page)
30 July 2012Register inspection address has been changed (1 page)
30 July 2012Register(s) moved to registered inspection location (1 page)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (13 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (13 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 August 2011Director's details changed for Shangara Singh Sandhu on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (12 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (12 pages)
17 August 2011Director's details changed for Shangara Singh Sandhu on 17 August 2011 (2 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
5 April 2011Director's details changed for Lisa Gillian Burton on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Lisa Gillian Burton on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Lisa Gillian Burton on 5 April 2011 (2 pages)
22 August 2010Appointment of Mohammed Imran Hanif as a director (2 pages)
22 August 2010Director's details changed for Mary Robertson on 22 July 2010 (2 pages)
22 August 2010Appointment of Lisa Gillian Burton as a director (2 pages)
22 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (12 pages)
22 August 2010Termination of appointment of Robert Hawkins as a director (1 page)
22 August 2010Director's details changed for Makhan Singh Lalli on 22 July 2010 (2 pages)
22 August 2010Director's details changed for Zafar Iqbal on 22 July 2010 (2 pages)
22 August 2010Director's details changed for Makhan Singh Lalli on 22 July 2010 (2 pages)
22 August 2010Director's details changed for Steven Lau on 22 July 2010 (2 pages)
22 August 2010Termination of appointment of Robert Hawkins as a director (1 page)
22 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (12 pages)
22 August 2010Director's details changed for Zafar Iqbal on 22 July 2010 (2 pages)
22 August 2010Appointment of Mohammed Imran Hanif as a director (2 pages)
22 August 2010Director's details changed for Steven Lau on 22 July 2010 (2 pages)
22 August 2010Director's details changed for Shangara Singh Sandhu on 22 July 2010 (2 pages)
22 August 2010Appointment of Lisa Gillian Burton as a director (2 pages)
22 August 2010Director's details changed for Shangara Singh Sandhu on 22 July 2010 (2 pages)
22 August 2010Director's details changed for Mary Robertson on 22 July 2010 (2 pages)
21 August 2010Director's details changed for Elaine Yendall on 21 August 2010 (2 pages)
21 August 2010Director's details changed for Elaine Yendall on 21 August 2010 (2 pages)
21 August 2010Termination of appointment of Robert Hawkins as a director (1 page)
21 August 2010Termination of appointment of Robert Hawkins as a director (1 page)
12 June 2010Registered office address changed from 35 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA on 12 June 2010 (1 page)
12 June 2010Termination of appointment of Derek Hollings as a director (1 page)
12 June 2010Termination of appointment of Derek Hollings as a secretary (1 page)
12 June 2010Appointment of Miss Elaine Yendall as a secretary (1 page)
12 June 2010Appointment of Miss Elaine Yendall as a secretary (1 page)
12 June 2010Termination of appointment of Derek Hollings as a director (1 page)
12 June 2010Termination of appointment of Derek Hollings as a secretary (1 page)
12 June 2010Registered office address changed from 35 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA on 12 June 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 August 2009Return made up to 27/07/09; full list of members (8 pages)
10 August 2009Return made up to 27/07/09; full list of members (8 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 August 2008Return made up to 27/07/08; full list of members (8 pages)
22 August 2008Return made up to 27/07/08; full list of members (8 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Director's change of particulars / mary james / 17/11/2007 (1 page)
28 May 2008Director's change of particulars / mary james / 17/11/2007 (1 page)
30 August 2007Return made up to 27/07/07; change of members (10 pages)
30 August 2007Return made up to 27/07/07; change of members (10 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
15 August 2006Return made up to 27/07/06; full list of members (12 pages)
15 August 2006Return made up to 27/07/06; full list of members (12 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
31 August 2005Return made up to 27/07/05; full list of members (11 pages)
31 August 2005Return made up to 27/07/05; full list of members (11 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
26 August 2004Return made up to 27/07/04; full list of members (12 pages)
26 August 2004Return made up to 27/07/04; full list of members (12 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 August 2003Return made up to 27/07/03; full list of members (12 pages)
6 August 2003Return made up to 27/07/03; full list of members (12 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
18 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(12 pages)
18 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(12 pages)
8 July 2002Registered office changed on 08/07/02 from: 29 springwood hall gardens huddersfield west yorkshire HD1 4HA (1 page)
8 July 2002Registered office changed on 08/07/02 from: 29 springwood hall gardens huddersfield west yorkshire HD1 4HA (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
18 October 2001Ad 27/09/01--------- £ si 7@1=7 £ ic 1/8 (3 pages)
18 October 2001Ad 27/09/01--------- £ si 7@1=7 £ ic 1/8 (3 pages)
18 October 2001New director appointed (1 page)
18 October 2001New director appointed (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: hearthstead house marshall terrace leeds west yorkshire LS15 8EA (1 page)
4 October 2001Registered office changed on 04/10/01 from: hearthstead house marshall terrace leeds west yorkshire LS15 8EA (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
26 September 2001New director appointed (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (1 page)
13 August 2001Return made up to 27/07/01; full list of members (7 pages)
13 August 2001Return made up to 27/07/01; full list of members (7 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New director appointed (2 pages)
27 July 2000Incorporation (18 pages)
27 July 2000Incorporation (18 pages)