Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary Name | Mr Andrew Reginald Moore |
---|---|
Status | Current |
Appointed | 19 November 2020(112 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Gardena Gb Ltd Preston Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Mr William George Barrett |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(83 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Hartsfield 4 St Marys Close Fetcham Leatherhead Surrey KT22 9HE |
Director Name | Hans Rudolf Muller |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1992(83 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 March 2001) |
Role | Managing Director |
Correspondence Address | Wernauer Weg 31 D-89155 Erbach Germany |
Director Name | Mr Haje Plitt |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1992(83 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 June 1999) |
Role | Director-Finance |
Correspondence Address | Brunnenweg 23 D-89155 Erbach Germany |
Secretary Name | Colin Malcolm Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(83 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 40 Astwick Road Stotfold Hitchin Hertfordshire SG5 4AU |
Director Name | Mr Michael Stewart Scull |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(84 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 08 October 1993) |
Role | Managing Director |
Correspondence Address | Rosemount 35 Twycross Road Godalming Surrey GU7 2HJ |
Director Name | Mr Michael Dodds |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(85 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bramley Court Crowthorne RG45 6EQ |
Secretary Name | Mr Haje Plitt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 January 1995(86 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 1999) |
Role | Director Fianance |
Correspondence Address | Brunnenweg 23 D-89155 Erbach Germany |
Director Name | Wolfgang Jahrreiss |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 1999(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Fasanenstrasse 10 Munchen 81247 Germany |
Secretary Name | Wolfgang Jahrreiss |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 09 June 1999(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Fasanenstrasse 10 Munchen 81247 Germany |
Director Name | Markus Kress |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 August 1999(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Goerdelerweg 11 Baden-Wurttemberg 89075 Ulm Germany |
Director Name | Erich Schefold |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2002(93 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | Klosterhof 1812 89079 Ulm Germany |
Secretary Name | Erich Schefold |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 January 2004(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Klosterhof 1812 89079 Ulm Germany |
Director Name | Markus Nagel |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2004(95 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Welserweg 23 Ulm Baden-Wurttemberg 89077 Germany |
Director Name | Heiko Laubheimer |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2005(96 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 15 Dahlienstrasse Schoemberg 75328 |
Secretary Name | Bernd Geiselmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 April 2007(98 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Bachaecker 14 Achstetten Baden-Wuerttemberb 88480 Germany |
Secretary Name | Herr Joachim Mueller |
---|---|
Status | Resigned |
Appointed | 01 February 2014(105 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2015) |
Role | Company Director |
Correspondence Address | Dekan-Eiberger-Weg 5 Dekan-Eiberger-Weg 5 Erbach Baden-Wuerttemberg 89155 |
Director Name | Mr Paul Lynch |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(106 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardena Gb Ltd Preston Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mr Paul Lynch |
---|---|
Status | Resigned |
Appointed | 07 January 2015(106 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | Gardena Gb Ltd Preston Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mrs Yvonne Dockray |
---|---|
Status | Resigned |
Appointed | 24 August 2017(108 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Gardena Gb Ltd Preston Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mr Richard Hall |
---|---|
Status | Resigned |
Appointed | 01 November 2018(110 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2020) |
Role | Company Director |
Correspondence Address | Gardena Gb Ltd Preston Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UP |
Telephone | 01462 475000 |
---|---|
Telephone region | Hitchin |
Registered Address | Gardena Gb Ltd Preston Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
2.5m at £1 | Gardena Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2023 (2 months ago) |
---|---|
Next Return Due | 7 February 2024 (10 months, 2 weeks from now) |
19 April 1988 | Delivered on: 5 May 1988 Satisfied on: 15 February 1995 Persons entitled: Amsterdam-Rotterdam Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
---|---|
12 August 1987 | Delivered on: 18 August 1987 Satisfied on: 15 February 1995 Persons entitled: Amsterdam-Rotterdam Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 1985 | Delivered on: 23 September 1985 Satisfied on: 15 February 1995 Persons entitled: Midland Bank Group International Trade Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company or any other company under or in connection with the group engagement facility agreement dated 18 september 1985 to the chargee. Particulars: Fixed charge on all book debts and other debts due owing or incurred to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above). Fully Satisfied |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
---|---|
1 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
20 November 2020 | Appointment of Mr Andrew Reginald Moore as a secretary on 19 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Richard Hall as a secretary on 19 November 2020 (1 page) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 August 2019 | Termination of appointment of Paul Lynch as a director on 14 August 2019 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 November 2018 | Appointment of Mr Richard Hall as a secretary on 1 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Yvonne Dockray as a secretary on 1 November 2018 (1 page) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 August 2017 | Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page) |
25 August 2017 | Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2015 | Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Glen Anthony Instone on 7 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Joachim Mueller as a secretary on 7 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Glen Anthony Instone on 7 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Joachim Mueller as a secretary on 7 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Glen Anthony Instone on 7 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Joachim Mueller as a secretary on 7 January 2015 (1 page) |
3 February 2014 | Appointment of Herr Joachim Mueller as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Bernd Geiselmann as a secretary (1 page) |
3 February 2014 | Appointment of Herr Joachim Mueller as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Bernd Geiselmann as a secretary (1 page) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Glen Anthony Instone on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Glen Anthony Instone on 27 January 2010 (2 pages) |
30 April 2009 | Director appointed mr glen anthony instone (2 pages) |
30 April 2009 | Appointment terminated director heiko laubheimer (1 page) |
30 April 2009 | Director appointed mr glen anthony instone (2 pages) |
30 April 2009 | Appointment terminated director heiko laubheimer (1 page) |
4 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 27-28 blezard business park brenkley way, seaton burn newcastle upon tyne tyne & wear NE13 6DS (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 27-28 blezard business park brenkley way, seaton burn newcastle upon tyne tyne & wear NE13 6DS (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2008 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
13 March 2007 | Return made up to 24/01/07; full list of members
|
13 March 2007 | Return made up to 24/01/07; full list of members
|
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members (14 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members (14 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
20 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
20 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | Return made up to 24/01/04; full list of members
|
11 February 2004 | Return made up to 24/01/04; full list of members
|
1 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
11 March 2003 | Company name changed gardena kress & kastner LIMITED\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed gardena kress & kastner LIMITED\certificate issued on 11/03/03 (2 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
1 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
1 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
14 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 24/01/01; full list of members
|
3 April 2001 | Return made up to 24/01/01; full list of members
|
20 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
9 February 2000 | Return made up to 24/01/00; full list of members
|
9 February 2000 | Return made up to 24/01/00; full list of members
|
17 December 1999 | Registered office changed on 17/12/99 from: astonia house high street baldock hertfordshire SG7 6PP (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: astonia house high street baldock hertfordshire SG7 6PP (1 page) |
2 November 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 November 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Return made up to 24/01/99; no change of members (6 pages) |
3 February 1999 | Return made up to 24/01/99; no change of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
27 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: dunhams lane letchworth hertfordshire SG6 1BD (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: dunhams lane letchworth hertfordshire SG6 1BD (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
24 March 1997 | Return made up to 24/01/97; no change of members
|
24 March 1997 | Return made up to 24/01/97; no change of members
|
12 July 1996 | Full accounts made up to 30 September 1995 (22 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (22 pages) |
7 March 1996 | Return made up to 24/01/96; no change of members (4 pages) |
7 March 1996 | Return made up to 24/01/96; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (17 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (17 pages) |
21 September 1908 | Incorporation (31 pages) |
21 September 1908 | Incorporation (31 pages) |