23 Park Square South
Leeds
LS1 2ND
Director Name | Ursula Mary Rebecca Hankinson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Advance Block Management, St Paul's House, 3rd 23 Park Square South Leeds LS1 2ND |
Director Name | Mr William Hugh Derek Auden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Advance Block Management, St Paul's House, 3rd 23 Park Square South Leeds LS1 2ND |
Secretary Name | Advance Residential Management (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | St Paul's Square 23 Park Square South 3rd Floor Leeds LS1 2ND |
Director Name | Stuart Albone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barkham Farm Piltdown Uckfield East Sussex TN22 3XL |
Director Name | Mr Mervyn Leslie Johns |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Knatchbull Close Romsey Hampshire SO51 8WJ |
Secretary Name | Stuart Albone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barkham Farm Piltdown Uckfield East Sussex TN22 3XL |
Director Name | Philomena Geraldine Albone |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barkham Farm Piltdown Uckfield East Sussex TN22 3XL |
Director Name | Mrs Lucinda Claire Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Media Buyer |
Country of Residence | England |
Correspondence Address | 2 Lyall Avenue London SE21 8QS |
Director Name | Mr Steve Newby |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 December 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Ms Sabrina Nicoletti |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 August 2016) |
Role | Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Mr Byron Walker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 August 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Danny Hudson |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 June 2021) |
Role | Insurance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | C/O Advance Block Management, St Paul's House, 3rd 23 Park Square South Leeds LS1 2ND |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 November 2017) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Director Name | Advance Residential Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2017(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2017) |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Registered Address | C/O Advance Block Management, St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
31 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
9 November 2021 | Appointment of Mr William Hugh Derek Auden as a director on 9 November 2021 (2 pages) |
24 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2021 | Termination of appointment of Danny Hudson as a director on 22 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2021 | Secretary's details changed for Advance Residential Management on 1 March 2021 (1 page) |
3 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
19 January 2021 | Registered office address changed from C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 November 2017 | Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Advance Residential Management as a director on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Advance Residential Management as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Advance Residential Management as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Block Management Uk Limited as a secretary on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Advance Residential Management as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Advance Residential Management as a secretary on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Advance Residential Management as a secretary on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Block Management Uk Limited as a secretary on 20 November 2017 (1 page) |
4 April 2017 | Appointment of Danny Hudson as a director on 22 February 2017 (2 pages) |
4 April 2017 | Appointment of Danny Hudson as a director on 22 February 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
26 October 2016 | Appointment of Ursula Mary Rebecca Hankinson as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Ursula Mary Rebecca Hankinson as a director on 26 October 2016 (2 pages) |
10 August 2016 | Termination of appointment of Byron Walker as a director on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Sabrina Nicoletti as a director on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Sabrina Nicoletti as a director on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Byron Walker as a director on 10 August 2016 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 28 February 2016 no member list (3 pages) |
29 February 2016 | Annual return made up to 28 February 2016 no member list (3 pages) |
18 February 2016 | Director's details changed for Ms Sabrina Nicoletti on 17 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Byron Walker on 17 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Ms Sabrina Nicoletti on 17 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Byron Walker on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Timothy Richard Sinclair on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Timothy Richard Sinclair on 17 February 2016 (2 pages) |
7 December 2015 | Termination of appointment of Steve Newby as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Steve Newby as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Steve Newby as a director on 7 December 2015 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Steve Newby on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Timothy Richard Sinclair on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages) |
20 May 2015 | Director's details changed for Ms Sabrina Nicoletti on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Ms Sabrina Nicoletti on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages) |
20 May 2015 | Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Timothy Richard Sinclair on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Steve Newby on 20 May 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 no member list (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 no member list (6 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
6 August 2014 | Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 no member list (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 no member list (6 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
14 March 2013 | Secretary's details changed for Block Management Uk Limited on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Block Management Uk Limited on 14 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 no member list (6 pages) |
1 March 2013 | Annual return made up to 28 February 2013 no member list (6 pages) |
28 February 2013 | Secretary's details changed for Block Management Uk Limited on 28 February 2013 (2 pages) |
28 February 2013 | Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Secretary's details changed for Block Management Uk Limited on 28 February 2013 (2 pages) |
28 February 2013 | Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 28 February 2013 (1 page) |
12 December 2012 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
1 March 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
1 March 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
10 February 2012 | Termination of appointment of Philomena Albone as a director (1 page) |
10 February 2012 | Termination of appointment of Philomena Albone as a director (1 page) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
2 July 2011 | Termination of appointment of Lucinda Taylor as a director (1 page) |
2 July 2011 | Termination of appointment of Lucinda Taylor as a director (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 no member list (8 pages) |
1 March 2011 | Annual return made up to 28 February 2011 no member list (8 pages) |
9 February 2011 | Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ms Sabrina Nicoletti on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ms Sabrina Nicoletti on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ms Sabrina Nicoletti on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages) |
4 February 2011 | Appointment of Block Management Uk Limited as a secretary (2 pages) |
4 February 2011 | Appointment of Block Management Uk Limited as a secretary (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 October 2010 | Registered office address changed from 213 Merton Road Wandsworth London SW18 5EE on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 213 Merton Road Wandsworth London SW18 5EE on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 213 Merton Road Wandsworth London SW18 5EE on 4 October 2010 (1 page) |
15 March 2010 | Appointment of Mr Byron Walker as a director (2 pages) |
15 March 2010 | Appointment of Mr Byron Walker as a director (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
11 March 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
17 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
12 February 2010 | Termination of appointment of Stuart Albone as a director (1 page) |
12 February 2010 | Termination of appointment of Stuart Albone as a director (1 page) |
12 February 2010 | Termination of appointment of Stuart Albone as a secretary (1 page) |
12 February 2010 | Termination of appointment of Stuart Albone as a secretary (1 page) |
11 February 2010 | Appointment of Mr Timothy Richard Sinclair as a director (2 pages) |
11 February 2010 | Appointment of Mr Timothy Richard Sinclair as a director (2 pages) |
5 February 2010 | Appointment of Ms Sabrina Nicoletti as a director (2 pages) |
5 February 2010 | Appointment of Ms Sabrina Nicoletti as a director (2 pages) |
26 January 2010 | Appointment of Mr Steve Newby as a director (2 pages) |
26 January 2010 | Appointment of Mr Steve Newby as a director (2 pages) |
22 January 2010 | Appointment of Mrs Lucinda Claire Taylor as a director (2 pages) |
22 January 2010 | Appointment of Mrs Lucinda Claire Taylor as a director (2 pages) |
18 March 2009 | Annual return made up to 28/02/09 (2 pages) |
18 March 2009 | Annual return made up to 28/02/09 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
19 March 2008 | Annual return made up to 28/02/08 (2 pages) |
19 March 2008 | Annual return made up to 28/02/08 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 May 2007 | Annual return made up to 28/02/07 (2 pages) |
2 May 2007 | Annual return made up to 28/02/07 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
28 March 2006 | Annual return made up to 28/02/06 (4 pages) |
28 March 2006 | Annual return made up to 28/02/06 (4 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
28 February 2005 | Incorporation (18 pages) |
28 February 2005 | Incorporation (18 pages) |