Settle
North Yorkshire
BD24 0HZ
Director Name | Mr Torgeir Dagsleth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 December 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Top Farm Selside Settle North Yorkshire BD24 0HZ |
Secretary Name | Mr Mark Alexander Jenkinson |
---|---|
Status | Current |
Appointed | 03 February 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Top Farm Selside Settle North Yorkshire BD24 0HZ |
Director Name | Mr Hans Petter Amundsen Klohs |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Nubbebakken 15 5018 Bergen Foreign |
Director Name | Mark Ashton Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Chine Farm Place Main Road, Knockholt Sevenoaks Kent TN14 7LG |
Director Name | Peter Bruce Buchan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Nadine Street London SE7 7PG |
Secretary Name | Mark Ashton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chine Farm Place Main Road, Knockholt Sevenoaks Kent TN14 7LG |
Director Name | Ms Irene Waage Basili |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2008) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Ulriksdalen 35 Bergen 5009 Ber |
Director Name | Mr Gaius Maxwell Hiscox |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 December 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 63 Ellesmere Road Weybridge Surrey KT13 0HW |
Director Name | David Ian Humphries |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House, 7 Ennismore Avenue Guildford Surrey GU1 1SP |
Director Name | Miss Maria Candida Ferreira Pinto |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 May 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2013) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 423 The Heart Walton-On-Thames Surrey KT12 1GE |
Director Name | Mrs Christin Steen-Nilsen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 May 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 December 2013) |
Role | V.P. And Chief Accounting Officer |
Country of Residence | Norway |
Correspondence Address | Mosebakken 14 Kolsaas 1352 |
Director Name | Mr Harald Simon Sundby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 May 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 December 2013) |
Role | Maritime Manager |
Country of Residence | Norway |
Correspondence Address | Baatstangveien 65a Sandefjord 3230 Norway |
Secretary Name | Mr Michael Alan Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farnham Close Crawley West Sussex RH11 9RA |
Secretary Name | Miss Maria Candida Ferreira Pinto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 August 2008(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 2013) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 423 The Heart Walton-On-Thames Surrey KT12 1GE |
Director Name | Mr Paul Anthony Murray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 192 Sloane Street London SW1X 9QX |
Secretary Name | Mr John Daniel Henry McKeown |
---|---|
Status | Resigned |
Appointed | 23 December 2013(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | 192 Sloane Street London SW1X 9QX |
Secretary Name | Mr Hugh Simon Nevile |
---|---|
Status | Resigned |
Appointed | 16 May 2014(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 February 2020) |
Role | Company Director |
Correspondence Address | 13 Palace Street London SW1E 5HX |
Director Name | Mr Henrik Schroder |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 February 2015(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 13 Palace Street London SW1E 5HX |
Director Name | Mr David Christopher Sturt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 13 Palace Street London SW1E 5HX |
Director Name | Mr Mark Alexander Jenkinson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2020) |
Role | Solicitor |
Country of Residence | United Arab Emirates |
Correspondence Address | 13 Palace Street London SW1E 5HX |
Registered Address | Top Farm Selside Settle North Yorkshire BD24 0HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Horton in Ribblesdale |
Ward | Penyghent |
Address Matches | 4 other UK companies use this postal address |
1.000k at $0.001 | Azeire Petroleum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,678,773 |
Cash | £65,239 |
Current Liabilities | £3,778,425 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 January 2021 | Registered office address changed from 13 Palace Street London SW1E 5HX England to Top Farm Selside Settle North Yorkshire BD24 0HZ on 30 January 2021 (1 page) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Mark Alexander Jenkinson as a director on 2 June 2020 (1 page) |
10 February 2020 | Cessation of Azeire Petroleum Ltd as a person with significant control on 10 February 2020 (1 page) |
10 February 2020 | Notification of Pgs Asa as a person with significant control on 10 February 2020 (2 pages) |
10 February 2020 | Notification of Erik Tiller as a person with significant control on 10 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Mark Jenkinson on 10 February 2020 (2 pages) |
10 February 2020 | Change of details for Pgs Asa as a person with significant control on 10 February 2020 (2 pages) |
4 February 2020 | Appointment of Mr Mark Alexander Jenkinson as a secretary on 3 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Hugh Simon Nevile as a secretary on 3 February 2020 (1 page) |
3 February 2020 | Director's details changed for Mr Mark Jenkinson on 3 February 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of David Christopher Sturt as a director on 11 March 2019 (1 page) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Henrik Schroder as a director on 17 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Mark Jenkinson as a director on 17 April 2018 (2 pages) |
10 April 2018 | Registered office address changed from 192 Sloane Street London SW1X 9QX to 13 Palace Street London SW1E 5HX on 10 April 2018 (1 page) |
6 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
6 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
9 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
9 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 April 2015 | Company name changed charge oil LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Company name changed charge oil LIMITED\certificate issued on 27/04/15
|
11 March 2015 | Appointment of Mr David Christopher Sturt as a director on 27 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr David Christopher Sturt as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Henrik Schroder as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Paul Anthony Murray as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Paul Anthony Murray as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Henrik Schroder as a director on 27 February 2015 (2 pages) |
23 December 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
23 December 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 May 2014 | Resolutions
|
16 May 2014 | Termination of appointment of John Mckeown as a secretary (1 page) |
16 May 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
16 May 2014 | Statement of company's objects (2 pages) |
16 May 2014 | Statement of company's objects (2 pages) |
16 May 2014 | Appointment of Mr Hugh Simon Nevile as a secretary (2 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
16 May 2014 | Termination of appointment of John Mckeown as a secretary (1 page) |
16 May 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
16 May 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
16 May 2014 | Appointment of Mr Hugh Simon Nevile as a secretary (2 pages) |
16 May 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
15 April 2014 | Aud res sect 519 (2 pages) |
15 April 2014 | Auditor's resignation (2 pages) |
15 April 2014 | Section 519 (2 pages) |
15 April 2014 | Aud res sect 519 (2 pages) |
15 April 2014 | Section 519 (2 pages) |
15 April 2014 | Auditor's resignation (2 pages) |
15 January 2014 | Termination of appointment of Gaius Hiscox as a director (1 page) |
15 January 2014 | Termination of appointment of Christin Steen-Nilsen as a director (1 page) |
15 January 2014 | Appointment of Anthony Ross Mackewn as a director (2 pages) |
15 January 2014 | Appointment of Anthony Ross Mackewn as a director (2 pages) |
15 January 2014 | Appointment of Mr Paul Anthony Murray as a director (2 pages) |
15 January 2014 | Appointment of Mr Paul Anthony Murray as a director (2 pages) |
15 January 2014 | Termination of appointment of Gaius Hiscox as a director (1 page) |
15 January 2014 | Termination of appointment of Christin Steen-Nilsen as a director (1 page) |
14 January 2014 | Appointment of Mr John Daniel Henry Mckeown as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Harald Sundby as a director (1 page) |
14 January 2014 | Registered office address changed from 4 the Heights Brooklands Weybridge Surrey KT13 0NY on 14 January 2014 (1 page) |
14 January 2014 | Appointment of Torgeir Dagsleth as a director (2 pages) |
14 January 2014 | Appointment of Mr John Daniel Henry Mckeown as a secretary (2 pages) |
14 January 2014 | Appointment of Torgeir Dagsleth as a director (2 pages) |
14 January 2014 | Registered office address changed from 4 the Heights Brooklands Weybridge Surrey KT13 0NY on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Harald Sundby as a director (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2013 | Termination of appointment of Maria Pinto as a secretary (1 page) |
13 September 2013 | Termination of appointment of Maria Pinto as a secretary (1 page) |
13 September 2013 | Termination of appointment of Maria Pinto as a director (1 page) |
13 September 2013 | Termination of appointment of Maria Pinto as a director (1 page) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (7 pages) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Termination of appointment of David Humphries as a director (1 page) |
3 May 2013 | Termination of appointment of David Humphries as a director (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
29 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Company name changed arrow seismic invest vii LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Company name changed arrow seismic invest vii LIMITED\certificate issued on 04/07/12
|
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 August 2010 | Director's details changed for Mr Gaius Maxwell Hiscox on 15 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Mr Gaius Maxwell Hiscox on 15 June 2010 (2 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of debenture register (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom (1 page) |
27 August 2008 | Appointment terminated secretary michael caines (1 page) |
27 August 2008 | Secretary appointed maria candida ferreira pinto (2 pages) |
27 August 2008 | Secretary appointed maria candida ferreira pinto (2 pages) |
27 August 2008 | Appointment terminated secretary michael caines (1 page) |
8 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom (1 page) |
14 May 2008 | Appointment terminated secretary mark ashton taylor (1 page) |
14 May 2008 | Director appointed david ian ian humphries (2 pages) |
14 May 2008 | Director appointed ms christin steen-nilsen (2 pages) |
14 May 2008 | Appointment terminated director mark ashton taylor (1 page) |
14 May 2008 | Director appointed ms maria candida ferreira pinto (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from, st john's house suffolk way, sevenoaks, kent, TN13 1TG (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from, pgs court halfway green, walton on thames, surrey, KT12 1RS (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from, st john's house suffolk way, sevenoaks, kent, TN13 1TG (1 page) |
14 May 2008 | Secretary appointed mr michael alan caines (1 page) |
14 May 2008 | Appointment terminated secretary mark ashton taylor (1 page) |
14 May 2008 | Director appointed ms maria candida ferreira pinto (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from, pgs court halfway green, walton-on-thames, surrey, KT12 1RS, united kingdom (1 page) |
14 May 2008 | Appointment terminated director mark ashton taylor (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from, pgs court halfway green, walton on thames, surrey, KT12 1RS (1 page) |
14 May 2008 | Director appointed mr harald simon sundby (2 pages) |
14 May 2008 | Director appointed mr gaius maxwell hiscox (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from, pgs court halfway green, walton-on-thames, surrey, KT12 1RS, united kingdom (1 page) |
14 May 2008 | Director appointed mr gaius maxwell hiscox (2 pages) |
14 May 2008 | Director appointed david ian ian humphries (2 pages) |
14 May 2008 | Director appointed ms christin steen-nilsen (2 pages) |
14 May 2008 | Secretary appointed mr michael alan caines (1 page) |
14 May 2008 | Director appointed mr harald simon sundby (2 pages) |
13 May 2008 | Appointment terminated director peter buchan (1 page) |
13 May 2008 | Appointment terminated director irene basili (1 page) |
13 May 2008 | Appointment terminated director irene basili (1 page) |
13 May 2008 | Appointment terminated director peter buchan (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, darenth house, 60 high street, otford, sevenoaks, kent, TN14 5TL (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, darenth house, 60 high street, otford, sevenoaks, kent, TN14 5TL (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
7 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
7 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
23 July 2007 | Incorporation (32 pages) |
23 July 2007 | Incorporation (32 pages) |