Company NameThe Independent Football Commission Limited
Company StatusActive
Company Number04309460
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlan Watson Cbe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Kevin Geoffrey Grix
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive & Chief Ombudsman
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Graham John Courtney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Nicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameClaire Louise Codd
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Orchard Drive
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0QN
Secretary NameMr Nicholas Ian Coward
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(2 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 April 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameDame Katharine Mary Barker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House
Watling Lane
Thaxted
Essex
CM6 2QX
Director NameBaroness Winifred Ann Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 2003)
RoleM P
Country of ResidenceEngland
Correspondence AddressGlyn Garth
Stoney Bank Road
Holmfirth
West Yorkshire
HD9 7SL
Director NameLord John David Beckett Taylor Of Warwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 December 2002)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address39 Lynwood Road
London
W5 1JQ
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2002(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr John Edward Willis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2002)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address131 Lee Park
London
SE3 9HE
Secretary NameDr Christine Elizabeth Gamble
NationalityBritish
StatusResigned
Appointed01 January 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressSyke Fold House
Dent
Sedbergh
LA10 5RE
Director NameMr John Nicol Simpson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address106 Teddington Park Road
Teddington
Middlesex
TW11 8NE
Director NameMr Garth Anthony Crooks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2004)
RoleSports Consultant
Country of ResidenceEngland
Correspondence AddressHill Crest
Kingston Hill
Kingston Upon Thames
Kingston Surrey
KT2 7JH
Director NameMr Brian Martin Lomax
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2007)
RoleRret
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Mound
Barby
Rugby
Warwickshire
CV23 8TN
Director NameMr Clive James Charles Betts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2008)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
High Lane Ridgeway
Sheffield
Yorkshire
S12 3XF
Secretary NameClaire Louise Risker
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 September 2006)
RoleCompany Director
Correspondence Address42 Harrogate Crescent
Linthorpe
Middlesbrough
Cleveland
TS5 6PS
Director NameMs Nicola Jane Waldman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameWarren Dean Barton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 February 2006)
RoleFootball Consultant
Correspondence AddressMoorlands
Bury Road
London
E4 7QL
Director NameJoslyn Yvonne Hoyte-Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2008)
RoleSports Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4
Eckington Hall
Sheffield
S20 5EQ
Director NameMr Andrew James Worthington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleSports Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Mor Cefn Bychan Road
Pantymwyn
Mold
Flintshire
CH7 5EN
Wales
Secretary NameMr Graham John Courtney
NationalityBritish
StatusResigned
Appointed04 September 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways 5 Nickleby Chare
Elvet Moor
Durham
DH1 3QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.independentfootballombudsman.co.uk
Telephone0800 5884066
Telephone regionFreephone

Location

Registered Address5&6 Manor Court
Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,246
Current Liabilities£92,959

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

4 March 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
6 September 2023Appointment of Mrs Judith Helen Turner as a director on 6 September 2023 (2 pages)
21 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
6 July 2022Director's details changed for Alan Watson Cbe on 22 November 2021 (2 pages)
11 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 May 2022Termination of appointment of Derek Fraser as a director on 27 April 2022 (1 page)
26 April 2022Appointment of Mr Graham John Courtney as a director on 26 April 2022 (2 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
13 July 2021Director's details changed for Mr Kevin Geoffrey Grix on 12 July 2021 (2 pages)
14 June 2021Appointment of Mr Kevin Geoffrey Grix as a director on 11 June 2021 (2 pages)
25 May 2021Termination of appointment of Nicola Jane Waldman as a director on 21 May 2021 (1 page)
17 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
15 August 2019Director's details changed for Alan Watson on 7 August 2019 (2 pages)
15 August 2019Registered office address changed from 62/63 Westborough Scarborough YO11 1TS England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 15 August 2019 (1 page)
17 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 September 2018Notification of a person with significant control statement (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 August 2018Cessation of Derek Fraser as a person with significant control on 14 August 2018 (1 page)
14 August 2018Director's details changed for Professor Derek Fraser on 14 August 2018 (2 pages)
14 August 2018Director's details changed for Alan Watson on 14 August 2018 (2 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 June 2018Registered office address changed from 9 Nursery Lane Darlington County Durham DL2 2JS to 62/63 Westborough Scarborough YO11 1TS on 25 June 2018 (1 page)
1 November 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 October 2015Annual return made up to 15 August 2015 no member list (4 pages)
22 October 2015Annual return made up to 15 August 2015 no member list (4 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Annual return made up to 15 August 2014 no member list (4 pages)
11 September 2014Annual return made up to 15 August 2014 no member list (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Annual return made up to 15 August 2013 no member list (4 pages)
26 September 2013Annual return made up to 15 August 2013 no member list (4 pages)
25 September 2012Annual return made up to 15 August 2012 no member list (4 pages)
25 September 2012Annual return made up to 15 August 2012 no member list (4 pages)
25 September 2012Director's details changed for Nicola Jane Waldman on 12 September 2012 (2 pages)
25 September 2012Director's details changed for Nicola Jane Waldman on 12 September 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 September 2011Annual return made up to 15 August 2011 no member list (4 pages)
7 September 2011Director's details changed for Alan Watson on 14 August 2011 (2 pages)
7 September 2011Annual return made up to 15 August 2011 no member list (4 pages)
7 September 2011Director's details changed for Nicola Jane Waldman on 14 August 2011 (2 pages)
7 September 2011Director's details changed for Alan Watson on 14 August 2011 (2 pages)
7 September 2011Director's details changed for Nicola Jane Waldman on 14 August 2011 (2 pages)
13 July 2011Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom on 13 July 2011 (1 page)
4 January 2011Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 4 January 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Annual return made up to 15 August 2010 no member list (4 pages)
30 September 2010Annual return made up to 15 August 2010 no member list (4 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
10 September 2009Annual return made up to 15/08/09 (3 pages)
10 September 2009Annual return made up to 15/08/09 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 January 2009Annual return made up to 15/08/08 (3 pages)
19 January 2009Annual return made up to 15/08/08 (3 pages)
28 July 2008Registered office changed on 28/07/2008 from victoria court 82 norton road stockton on tees TS18 2DE (1 page)
28 July 2008Registered office changed on 28/07/2008 from victoria court 82 norton road stockton on tees TS18 2DE (1 page)
18 July 2008Appointment terminated director andrew worthington (1 page)
18 July 2008Appointment terminated director andrew worthington (1 page)
15 July 2008Appointment terminated secretary graham courtney (1 page)
15 July 2008Appointment terminated director clive betts (1 page)
15 July 2008Appointment terminated secretary graham courtney (1 page)
15 July 2008Appointment terminated director joslyn hoyte-smith (1 page)
15 July 2008Appointment terminated director joslyn hoyte-smith (1 page)
15 July 2008Appointment terminated director clive betts (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2007Annual return made up to 15/08/07 (6 pages)
29 August 2007Annual return made up to 15/08/07 (6 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
22 September 2006Annual return made up to 15/08/06 (6 pages)
22 September 2006Annual return made up to 15/08/06 (6 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
23 December 2005Secretary's particulars changed (1 page)
23 December 2005Secretary's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
30 August 2005Annual return made up to 15/08/05 (5 pages)
30 August 2005Annual return made up to 15/08/05 (5 pages)
10 February 2005Registered office changed on 10/02/05 from: university of teesside borough road middlesbrough tees valley TS1 3BA (1 page)
10 February 2005Registered office changed on 10/02/05 from: university of teesside borough road middlesbrough tees valley TS1 3BA (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 September 2004Annual return made up to 15/08/04 (6 pages)
14 September 2004Annual return made up to 15/08/04 (6 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
16 September 2003Annual return made up to 15/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003Annual return made up to 15/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
29 August 2002Annual return made up to 15/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Annual return made up to 15/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (3 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (3 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 25 soho square london W1D 4FA (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 25 soho square london W1D 4FA (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 March 2002New director appointed (4 pages)
22 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (4 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New director appointed (2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2001Registered office changed on 28/10/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
23 October 2001Incorporation (19 pages)
23 October 2001Incorporation (19 pages)