Harrogate
North Yorkshire
HG1 1HQ
Director Name | Mr Henrik Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 September 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Eric William Clarke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Fuel Engineer |
Country of Residence | England |
Correspondence Address | 44 Witney Road Ducklington Witney Oxfordshire OX29 7TX |
Director Name | Mrs Susan Clarke |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 44 Witney Road Ducklington Witney Oxfordshire OX29 7TX |
Secretary Name | Mrs Susan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 17 Witney Road Ducklington Witney Oxfordshire OX29 7TX |
Director Name | Mr David Austen Whiskerd |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Moffats Lane Hatfield Hertfordshire AL9 7RP |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Director Name | Mr Mark Richard Calvert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkman Bank High Bond End Knaresborough North Yorkshire HG5 9BT |
Secretary Name | Mr Geoff Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Mark Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr James Philip Collier |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Ian Michael Osborne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael James Dunn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | adlerandallan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01993 852152 |
Telephone region | Witney |
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Adler & Allan LTD 84.03% Ordinary |
---|---|
40 at £1 | Eric William Clarke 3.36% Ordinary A |
30 at £1 | Andrew Clarke 2.52% Ordinary A |
30 at £1 | Debbie Durrant 2.52% Ordinary A |
30 at £1 | Nigel Durrant 2.52% Ordinary A |
30 at £1 | Samantha Jayne Clarke 2.52% Ordinary A |
30 at £1 | Susan Clarke 2.52% Ordinary A |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
1 March 2021 | Delivered on: 11 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
28 November 2018 | Delivered on: 6 December 2018 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: None. Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
10 July 2009 | Delivered on: 21 July 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 July 2009 | Delivered on: 24 July 2009 Satisfied on: 24 September 2014 Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of Itself and the Beneficiaries) Classification: Deed of accession to composite guarantee and debenture dated 14 june 2007 and Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
10 July 2009 | Delivered on: 24 July 2009 Satisfied on: 24 September 2014 Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of the Beneficiaries) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
7 September 2007 | Delivered on: 28 September 2007 Satisfied on: 5 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 10 viscount court industrial estate station road brize norton oxon t/n ON232397. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a dormant company made up to 30 September 2022 (13 pages) |
1 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (14 pages) |
24 January 2022 | Appointment of Mr Andrew Iain Boyle as a director on 4 January 2022 (2 pages) |
1 October 2021 | Termination of appointment of Michael James Dunn as a director on 30 September 2021 (1 page) |
1 October 2021 | Appointment of Mr Henrik Vorgod Pedersen as a director on 30 September 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
11 March 2021 | Registration of charge 052849200008, created on 1 March 2021 (16 pages) |
6 January 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
6 January 2021 | Satisfaction of charge 052849200007 in full (4 pages) |
6 January 2021 | Satisfaction of charge 052849200006 in full (4 pages) |
27 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 May 2019 | Second filing of the annual return made up to 12 November 2009 (23 pages) |
24 May 2019 | Second filing of the annual return made up to 12 November 2014 (22 pages) |
24 May 2019 | Second filing of the annual return made up to 12 November 2010 (22 pages) |
24 May 2019 | Second filing of the annual return made up to 12 November 2012 (22 pages) |
24 May 2019 | Second filing of the annual return made up to 12 November 2013 (22 pages) |
24 May 2019 | Second filing of the annual return made up to 12 November 2011 (22 pages) |
24 May 2019 | Second filing of the annual return made up to 12 November 2015 (22 pages) |
13 May 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
16 January 2019 | Second filing of Confirmation Statement dated 12/11/2016 (7 pages) |
20 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
6 December 2018 | Registration of charge 052849200007, created on 28 November 2018 (73 pages) |
4 December 2018 | Appointment of Mr Michael James Dunn as a director on 19 November 2018 (2 pages) |
3 December 2018 | Satisfaction of charge 052849200005 in full (1 page) |
17 October 2018 | Full accounts made up to 30 September 2017 (16 pages) |
11 October 2018 | Termination of appointment of Susan Clarke as a director on 3 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Eric William Clarke as a director on 3 October 2018 (1 page) |
17 September 2018 | Appointment of Mr Robert Leonard Contreras as a director on 3 September 2018 (2 pages) |
10 April 2018 | Termination of appointment of Mark Calvert as a secretary on 10 April 2018 (1 page) |
9 March 2018 | Termination of appointment of Mark Richard Calvert as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Ian Michael Osborne as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of James Philip Collier as a director on 20 February 2018 (1 page) |
14 February 2018 | Satisfaction of charge 2 in full (6 pages) |
13 February 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
4 July 2017 | Registration of charge 052849200006, created on 29 June 2017 (55 pages) |
4 July 2017 | Registration of charge 052849200006, created on 29 June 2017 (55 pages) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages) |
16 December 2016 | 12/11/16 Statement of Capital gbp 1190
|
16 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
6 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
20 August 2015 | Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages) |
15 May 2015 | Full accounts made up to 30 September 2014 (13 pages) |
15 May 2015 | Full accounts made up to 30 September 2014 (13 pages) |
16 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
1 October 2014 | Resolutions
|
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Resolutions
|
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
23 September 2014 | Registration of charge 052849200005, created on 18 September 2014 (80 pages) |
23 September 2014 | Registration of charge 052849200005, created on 18 September 2014 (80 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
17 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
13 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
13 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
10 January 2013 | Director's details changed for Susan Clarke on 22 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Eric William Clarke on 22 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Susan Clarke on 22 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Eric William Clarke on 22 June 2012 (2 pages) |
10 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders
|
10 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a director (2 pages) |
16 April 2012 | Appointment of Mark Calvert as a secretary (3 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a director (2 pages) |
16 April 2012 | Appointment of Mark Calvert as a secretary (3 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
7 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (9 pages) |
7 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders
|
21 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
30 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (9 pages) |
30 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders
|
25 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
22 December 2009 | Director's details changed for Susan Clarke on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Eric William Clarke on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Geoffrey Gibson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Geoffrey Gibson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Eric William Clarke on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Susan Clarke on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David Austen Whiskerd on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders
|
22 December 2009 | Director's details changed for David Austen Whiskerd on 22 December 2009 (2 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
30 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 July 2009 | Resolutions
|
23 July 2009 | Appointment terminated secretary susan clarke (1 page) |
23 July 2009 | Director and secretary appointed geoffrey gibson (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 10, viscount ct ind est brize norton oxfordshire OX18 3QQ (1 page) |
23 July 2009 | Director appointed david austen whiskerd (2 pages) |
23 July 2009 | Appointment terminated secretary susan clarke (1 page) |
23 July 2009 | Director appointed mark calvert (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from, unit 10, viscount ct ind est, brize norton, oxfordshire, OX18 3QQ (1 page) |
23 July 2009 | Director and secretary appointed geoffrey gibson (2 pages) |
23 July 2009 | Director appointed david austen whiskerd (2 pages) |
23 July 2009 | Director appointed mark calvert (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
5 June 2009 | Ad 01/01/09\gbp si 190@1=190\gbp ic 1000/1190\ (4 pages) |
5 June 2009 | Ad 01/01/09\gbp si 190@1=190\gbp ic 1000/1190\ (4 pages) |
4 June 2009 | Gbp nc 100000/101000\01/01/09 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Gbp nc 100000/101000\01/01/09 (1 page) |
4 June 2009 | Resolutions
|
24 February 2009 | Return made up to 12/11/08; full list of members (5 pages) |
24 February 2009 | Return made up to 12/11/08; full list of members (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
1 February 2008 | Return made up to 12/11/07; full list of members (3 pages) |
1 February 2008 | Return made up to 12/11/07; full list of members (3 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: unit 14, viscount court industrial estate, brize norton, oxon OX18 3QQ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: unit 14 viscount court industrial estate brize norton oxon OX18 3QQ (1 page) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 January 2007 | Return made up to 12/11/06; full list of members (3 pages) |
4 January 2007 | Return made up to 12/11/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
6 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
11 May 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
11 May 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
18 January 2005 | Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
18 January 2005 | Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
6 December 2004 | New secretary appointed;new director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New secretary appointed;new director appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
12 November 2004 | Incorporation (16 pages) |
12 November 2004 | Incorporation (16 pages) |