Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Edwin Richard Ford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Richard Ashley Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Ms Octavia Kate Morley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Resigned |
Appointed | 12 August 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Andrew Merrick Skinner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Simon Christopher Pilling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Benjamin William Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Benjamin James Newton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ |
Website | officeteam.co.uk |
---|---|
Telephone | 01789 679341 |
Telephone region | Stratford-upon-Avon |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9.7m at £1 | Becap12 Spot Limited 86.38% Ordinary A |
---|---|
1.3m at £1 | Becap Fund Lp 11.25% Ordinary A |
89.2k at £1 | Jeffrey Michael Whiteway 0.79% Ordinary A |
82.3k at £1 | Officeteam Trustees Limited 0.73% Ordinary A |
39.5k at £1 | Andrew Graham Mobbs 0.35% Ordinary A |
39.5k at £1 | Richard James Morgan 0.35% Ordinary A |
14.4k at £1 | Philippa Anne Maynard 0.13% Ordinary A |
221.9k at £0.001 | Andrew Graham Mobbs 0.00% Ordinary B |
148.5k at £0.001 | Edwin Richard Ford 0.00% Ordinary B |
110.9k at £0.001 | Gregory John Michael 0.00% Ordinary B |
349.9k at £0.001 | Jeffrey Michael Whiteway 0.00% Ordinary B |
- | OTHER 0.00% - |
54k at £0.001 | Philippa Anne Maynard 0.00% Ordinary B |
148.5k at £0.001 | Richard Ashley Jones 0.00% Ordinary B |
148.7k at £0.001 | Richard James Morgan 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £119,634,000 |
Gross Profit | £34,489,000 |
Net Worth | -£81,872,000 |
Cash | £5,635,000 |
Current Liabilities | £119,296,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2020 (overdue) |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP Classification: A registered charge Outstanding |
---|---|
23 July 2015 | Delivered on: 28 July 2015 Persons entitled: Becap Gp Limited as General Partner of Becap Gp LP as General Partner of Becap Fund LP Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: Not applicable. Outstanding |
24 July 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Outstanding |
14 August 2014 | Delivered on: 18 August 2014 Satisfied on: 28 July 2015 Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP Classification: A registered charge Fully Satisfied |
24 July 2014 | Delivered on: 8 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Fully Satisfied |
3 August 2020 | Registered office address changed from Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages) |
---|---|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
29 July 2020 | Statement of affairs (9 pages) |
29 July 2020 | Resolutions
|
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
5 December 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
24 September 2019 | Resolutions
|
12 July 2019 | Group of companies' accounts made up to 31 December 2018 (52 pages) |
1 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page) |
10 December 2018 | Particulars of variation of rights attached to shares (3 pages) |
29 November 2018 | Registration of charge 090728080006, created on 23 November 2018 (60 pages) |
22 November 2018 | Resolutions
|
19 November 2018 | Change of share class name or designation (2 pages) |
18 July 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Simon Christopher Pilling as a director on 27 March 2018 (1 page) |
4 January 2018 | Appointment of Mrs Octavia Kate Morley as a director on 3 January 2018 (2 pages) |
4 January 2018 | Appointment of Mrs Octavia Kate Morley as a director on 3 January 2018 (2 pages) |
24 November 2017 | Termination of appointment of Benjamin William Richards as a director on 21 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Benjamin William Richards as a director on 21 November 2017 (1 page) |
20 September 2017 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 20 September 2017 (1 page) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
24 February 2017 | Termination of appointment of a director (1 page) |
24 February 2017 | Termination of appointment of a director (1 page) |
23 February 2017 | Appointment of Mr Robert Alexander Asplin as a director on 20 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Robert Alexander Asplin as a director on 20 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Benjamin James Newton as a director on 20 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Benjamin James Newton as a director on 20 February 2017 (1 page) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 February 2016 | Appointment of Mr Benjamin William Richards as a director on 27 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Benjamin William Richards as a director on 27 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Robert Alexander Asplin as a director on 27 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Robert Alexander Asplin as a director on 27 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Benjamin James Newton as a director on 27 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Benjamin James Newton as a director on 27 January 2016 (2 pages) |
27 October 2015 | Appointment of Mr Robert Alexander Asplin as a director on 27 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Andrew Merrick Skinner as a director on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Robert Alexander Asplin as a director on 27 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Andrew Merrick Skinner as a director on 27 October 2015 (1 page) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
5 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
28 July 2015 | Registration of charge 090728080005, created on 23 July 2015 (55 pages) |
28 July 2015 | Satisfaction of charge 090728080003 in full (4 pages) |
28 July 2015 | Satisfaction of charge 090728080001 in full (4 pages) |
28 July 2015 | Satisfaction of charge 090728080003 in full (4 pages) |
28 July 2015 | Registration of charge 090728080005, created on 23 July 2015 (55 pages) |
28 July 2015 | Satisfaction of charge 090728080001 in full (4 pages) |
20 July 2015 | Registration of charge 090728080004, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 090728080004, created on 17 July 2015 (44 pages) |
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 May 2015 | Appointment of Mr Richard Ashley Jones as a director on 27 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Richard Ashley Jones as a director on 27 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Edwin Richard Ford as a director on 27 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Edwin Richard Ford as a director on 27 April 2015 (2 pages) |
8 May 2015 | Change of share class name or designation (2 pages) |
8 May 2015 | Change of share class name or designation (2 pages) |
8 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
8 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
29 April 2015 | Appointment of Mr Simon Christopher Pilling as a director on 27 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Simon Christopher Pilling as a director on 27 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Gregory John Michael as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Gregory John Michael as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Jonathan Paul Moulton as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Jonathan Paul Moulton as a director on 27 April 2015 (1 page) |
24 April 2015 | Statement of capital following an allotment of shares on 14 August 2014
|
24 April 2015 | Statement of capital following an allotment of shares on 14 August 2014
|
8 September 2014 | Appointment of Mr Andrew Merrick Skinner as a director on 2 September 2014 (2 pages) |
8 September 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
8 September 2014 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 2 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Jonathan Paul Moulton as a director on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Gregory John Michael as a director on 2 September 2014 (2 pages) |
8 September 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
8 September 2014 | Termination of appointment of Benjamin James Newton as a director on 2 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Andrew Graham Mobbs as a director on 2 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 2 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Jeffrey Michael Whiteway as a director on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Gregory John Michael as a director on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Jonathan Paul Moulton as a director on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Philippa Anne Maynard as a secretary on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Jeffrey Michael Whiteway as a director on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Andrew Merrick Skinner as a director on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Philippa Anne Maynard as a secretary on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Andrew Graham Mobbs as a director on 2 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 2 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Robert Alexander Asplin as a director on 2 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Gregory John Michael as a director on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Philippa Anne Maynard as a secretary on 2 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD England to Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Jeffrey Michael Whiteway as a director on 2 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Benjamin James Newton as a director on 2 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD England to Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Robert Alexander Asplin as a director on 2 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Andrew Merrick Skinner as a director on 2 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD England to Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Robert Alexander Asplin as a director on 2 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Andrew Graham Mobbs as a director on 2 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Jonathan Paul Moulton as a director on 2 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Benjamin James Newton as a director on 2 September 2014 (1 page) |
4 September 2014 | Company name changed macsco 73 LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Change of name notice (2 pages) |
4 September 2014 | Change of name notice (2 pages) |
4 September 2014 | Company name changed macsco 73 LIMITED\certificate issued on 04/09/14
|
18 August 2014 | Registration of charge 090728080003 (60 pages) |
18 August 2014 | Registration of charge 090728080003 (60 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
13 August 2014 | Appointment of Mark Nicholas Kennedy Aldridge as a director on 23 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Robert Alexander Asplin as a director on 23 July 2014 (3 pages) |
13 August 2014 | Appointment of Mark Nicholas Kennedy Aldridge as a director on 23 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Benjamin James Newton as a director on 23 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Robert Alexander Asplin as a director on 23 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Benjamin James Newton as a director on 23 July 2014 (3 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
12 August 2014 | Termination of appointment of Bibi Rahima Ally as a director on 23 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Bibi Rahima Ally as a director on 23 July 2014 (2 pages) |
8 August 2014 | Registration of charge 090728080001 (59 pages) |
8 August 2014 | Registration of charge 090728080002 (59 pages) |
8 August 2014 | Registration of charge 090728080001 (59 pages) |
8 August 2014 | Registration of charge 090728080002 (59 pages) |