Goole
DN14 9AA
Director Name | Ritesh Tanna |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 March 2019(16 years after company formation) |
Appointment Duration | 5 years |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Dr Peter Brian Betts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 23 Thornhill Avenue Rishton Blackburn Lancashire BB1 4EZ |
Secretary Name | Nicola Jane Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Thornhill Avenue Rishton Blackburn Lancs BB1 4EZ |
Director Name | Mr Peter Blezard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL |
Director Name | David James Marks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2009) |
Role | Scientist |
Correspondence Address | 40 Benjamin Fold Ashton In Makerfield Wigan Lancashire WN4 8DN |
Secretary Name | Dr Peter Brian Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2006) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 23 Thornhill Avenue Rishton Blackburn Lancashire BB1 4EZ |
Secretary Name | Gordon Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2009) |
Role | Accountant |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr Michael Panteli |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL |
Secretary Name | Mr Michael Panteli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL |
Director Name | Mr David Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 March 2018) |
Role | Non-Executive Chairman |
Country of Residence | Switzerland |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr John Brubaker |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 March 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Secretary Name | Mr Martin Robinson |
---|---|
Status | Resigned |
Appointed | 01 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr Graham Lloyd Myers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(15 years after company formation) |
Appointment Duration | 1 year (resigned 29 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Dr Nicholas Ian Challoner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(15 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2024) |
Role | Group Chief Scientific Officer |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Website | www.plantimpact.com |
---|---|
Email address | [email protected] |
Telephone | 01582 465540 |
Telephone region | Luton |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,350,949 |
Gross Profit | £822,480 |
Net Worth | -£11,174,205 |
Cash | £865,950 |
Current Liabilities | £12,746,932 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
2 July 2014 | Delivered on: 2 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 June 2014 | Delivered on: 26 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 June 2014 | Delivered on: 26 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
9 October 2013 | Delivered on: 11 October 2013 Satisfied on: 13 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 April 2003 | Delivered on: 15 April 2003 Satisfied on: 13 May 2014 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
18 April 2022 | Confirmation statement made on 9 April 2022 with updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 August 2021 | Director's details changed for Mr Nicholas Ian Challoner on 1 April 2021 (2 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
14 February 2020 | Auditor's resignation (1 page) |
18 July 2019 | Director's details changed for Mr Nicholas Ian Challoner on 15 July 2019 (2 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (38 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page) |
13 February 2019 | Satisfaction of charge 046919630005 in full (4 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
15 January 2019 | Satisfaction of charge 046919630003 in full (4 pages) |
15 January 2019 | Satisfaction of charge 046919630004 in full (4 pages) |
27 July 2018 | Change of details for Plant Impact Plc as a person with significant control on 23 April 2018 (2 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
27 April 2018 | Resolutions
|
26 April 2018 | Full accounts made up to 31 July 2017 (37 pages) |
18 April 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
17 April 2018 | Registered office address changed from Rothamsted West Common Harpenden Hertfordshire AL5 2JQ to Cowick Hall Snaith Goole East Yorkshire DN14 9AA on 17 April 2018 (1 page) |
5 April 2018 | Termination of appointment of David Jones as a director on 28 March 2018 (1 page) |
5 April 2018 | Termination of appointment of John Brubaker as a director on 28 March 2018 (1 page) |
4 April 2018 | Appointment of Mr David Timothy Cherry as a director on 28 March 2018 (2 pages) |
4 April 2018 | Appointment of Mr Nicholas Ian Challoner as a director on 28 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Graham Lloyd Myers as a director on 28 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
17 December 2017 | Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page) |
17 December 2017 | Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
19 December 2016 | Full accounts made up to 31 July 2016 (34 pages) |
19 December 2016 | Full accounts made up to 31 July 2016 (34 pages) |
24 May 2016 | Appointment of Richard John Amos as a director on 10 May 2016 (2 pages) |
24 May 2016 | Appointment of Richard John Amos as a director on 10 May 2016 (2 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Termination of appointment of Martin Robinson as a secretary on 31 July 2015 (1 page) |
17 February 2016 | Termination of appointment of Martin Robinson as a secretary on 31 July 2015 (1 page) |
25 January 2016 | Full accounts made up to 31 July 2015 (23 pages) |
25 January 2016 | Full accounts made up to 31 July 2015 (23 pages) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 January 2015 | Full accounts made up to 31 July 2014 (16 pages) |
16 January 2015 | Full accounts made up to 31 July 2014 (16 pages) |
2 July 2014 | Registration of charge 046919630005 (23 pages) |
2 July 2014 | Registration of charge 046919630005 (23 pages) |
26 June 2014 | Registration of charge 046919630003 (19 pages) |
26 June 2014 | Registration of charge 046919630004 (9 pages) |
26 June 2014 | Registration of charge 046919630004 (9 pages) |
26 June 2014 | Registration of charge 046919630003 (19 pages) |
13 May 2014 | Satisfaction of charge 046919630002 in full (1 page) |
13 May 2014 | Satisfaction of charge 1 in full (1 page) |
13 May 2014 | Satisfaction of charge 1 in full (1 page) |
13 May 2014 | Satisfaction of charge 046919630002 in full (1 page) |
11 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 December 2013 | Full accounts made up to 31 July 2013 (17 pages) |
18 December 2013 | Full accounts made up to 31 July 2013 (17 pages) |
11 October 2013 | Registration of charge 046919630002 (4 pages) |
11 October 2013 | Registration of charge 046919630002 (4 pages) |
9 July 2013 | Auditor's resignation (1 page) |
9 July 2013 | Auditor's resignation (1 page) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
5 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
23 January 2013 | Termination of appointment of Michael Panteli as a secretary (1 page) |
23 January 2013 | Appointment of Mr Martin Robinson as a secretary (1 page) |
23 January 2013 | Appointment of Mr Martin Robinson as a secretary (1 page) |
23 January 2013 | Termination of appointment of Michael Panteli as a secretary (1 page) |
10 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 August 2012 | Registered office address changed from 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page) |
29 February 2012 | Termination of appointment of Michael Panteli as a director (1 page) |
29 February 2012 | Termination of appointment of Michael Panteli as a director (1 page) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Secretary's details changed for Mr Michael Panteli on 1 January 2012 (1 page) |
13 February 2012 | Secretary's details changed for Mr Michael Panteli on 1 January 2012 (1 page) |
13 February 2012 | Secretary's details changed for Mr Michael Panteli on 1 January 2012 (1 page) |
23 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
23 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
15 December 2011 | Appointment of Mr David Jones as a director (2 pages) |
15 December 2011 | Appointment of Mr David Jones as a director (2 pages) |
5 December 2011 | Appointment of Mr John Brubaker as a director (2 pages) |
5 December 2011 | Appointment of Mr John Brubaker as a director (2 pages) |
2 December 2011 | Secretary's details changed for Mr Michael Panteli on 29 November 2011 (1 page) |
2 December 2011 | Termination of appointment of Peter Blezard as a director (1 page) |
2 December 2011 | Termination of appointment of Peter Blezard as a director (1 page) |
2 December 2011 | Secretary's details changed for Mr Michael Panteli on 29 November 2011 (1 page) |
21 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
15 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Mr Michael Panteli on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Peter Blezard on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Michael Panteli on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Michael Panteli on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr Michael Panteli on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Peter Blezard on 12 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of David Marks as a director (1 page) |
9 March 2010 | Termination of appointment of David Marks as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
6 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
12 February 2009 | Secretary appointed michael panteli (1 page) |
12 February 2009 | Director appointed michael panteli (1 page) |
12 February 2009 | Secretary appointed michael panteli (1 page) |
12 February 2009 | Director appointed michael panteli (1 page) |
12 February 2009 | Appointment terminated director gordon harman (1 page) |
12 February 2009 | Appointment terminated secretary gordon harman (1 page) |
12 February 2009 | Appointment terminated secretary gordon harman (1 page) |
12 February 2009 | Appointment terminated director gordon harman (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (2 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (38 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (38 pages) |
16 April 2008 | Return made up to 27/01/08; no change of members (7 pages) |
16 April 2008 | Return made up to 27/01/08; no change of members (7 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
11 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Ad 24/06/05--------- £ si [email protected]=49 £ ic 846/895 (4 pages) |
22 July 2005 | S-div 24/06/05 (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Ad 24/06/05--------- £ si [email protected]=49 £ ic 846/895 (4 pages) |
22 July 2005 | S-div 24/06/05 (1 page) |
22 March 2005 | Return made up to 10/03/05; full list of members (10 pages) |
22 March 2005 | Return made up to 10/03/05; full list of members (10 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Return made up to 10/03/04; full list of members (9 pages) |
2 August 2004 | Return made up to 10/03/04; full list of members (9 pages) |
27 July 2004 | Ad 02/04/03--------- £ si 88@1=88 £ ic 500/588 (2 pages) |
27 July 2004 | Ad 03/06/04--------- £ si 141@1=141 £ ic 799/940 (2 pages) |
27 July 2004 | Ad 11/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 July 2004 | Ad 11/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 July 2004 | Ad 02/04/03--------- £ si 88@1=88 £ ic 500/588 (2 pages) |
27 July 2004 | Ad 22/12/03--------- £ si 211@1=211 £ ic 588/799 (3 pages) |
27 July 2004 | Ad 03/06/04--------- £ si 141@1=141 £ ic 799/940 (2 pages) |
27 July 2004 | Ad 22/12/03--------- £ si 211@1=211 £ ic 588/799 (3 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: tower building, water street liverpool L3 1PQ (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: tower building, water street liverpool L3 1PQ (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: c/o perkins mainman solicitors 1 king street manchester M2 6AW (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: c/o perkins mainman solicitors 1 king street manchester M2 6AW (1 page) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Incorporation (10 pages) |
10 March 2003 | Incorporation (10 pages) |