Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Mr Stephen Alexander Forbes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Union Business Centre Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | James Norman Long |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 14 years, 10 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 12 Oaklands Gosforth Newcastle On Tyne NE3 4YG |
Secretary Name | James Norman Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 14 years, 10 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 12 Oaklands Gosforth Newcastle On Tyne NE3 4YG |
Director Name | Peter Andrew Jones |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 7 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Crescent Tynemouth Tyne & Wear NE30 2LZ |
Director Name | Mr Peter James Houlis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 7 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Northumberland Square North Shields Tyne & Wear NE30 1PW |
Director Name | Mr Stephen Mason Laws |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashleigh Grove Tynemouth Tyne & Wear NE30 2LA |
Secretary Name | Peter James Houlis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brady & Martin Court Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8SG |
Secretary Name | Peter Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Crescent Tynemouth Tyne & Wear NE30 2LZ |
Director Name | Mr Scott Donald McEwan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Glen Norman Williams |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Union Business Centre Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Stuart Michael Hall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(30 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Business Centre Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.2020cctv.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2962662 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Union Business Centre Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
4k at £1 | Peter Andrew Jones 49.38% Ordinary |
---|---|
4k at £1 | Peter James Houlis 49.38% Ordinary |
100 at £1 | Trafalgar Nominees LTD 1.23% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £671,072 |
Cash | £330,014 |
Current Liabilities | £547,294 |
Latest Accounts | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
24 August 2021 | Delivered on: 27 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Intellectual property with registered trademark number 2381923 and classes, 9, 37, 42, 45. Outstanding |
---|---|
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
13 July 2005 | Delivered on: 15 July 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 2023 | Appointment of Mr David William Crawford as a director on 1 November 2023 (2 pages) |
---|---|
2 November 2023 | Appointment of Mr Stephen Alexander Forbes as a director on 1 November 2023 (2 pages) |
2 November 2023 | Termination of appointment of Scott Donald Mcewan as a director on 1 November 2023 (1 page) |
1 August 2023 | Accounts for a small company made up to 29 April 2022 (28 pages) |
26 April 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
20 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
11 November 2022 | Termination of appointment of Stuart Michael Hall as a director on 28 October 2022 (1 page) |
20 October 2022 | Termination of appointment of Glen Norman Williams as a director on 30 September 2022 (1 page) |
7 June 2022 | Appointment of Mr Stuart Michael Hall as a director on 31 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a small company made up to 30 April 2021 (27 pages) |
7 December 2021 | Registered office address changed from 28 Northumberland Square North Shields Tyne & Wear NE30 1PW to Union Business Centre Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 December 2021 (1 page) |
27 August 2021 | Registration of charge 027031070004, created on 24 August 2021 (68 pages) |
19 August 2021 | Satisfaction of charge 027031070002 in full (1 page) |
19 August 2021 | Satisfaction of charge 027031070003 in full (1 page) |
17 August 2021 | Resolutions
|
17 August 2021 | Memorandum and Articles of Association (11 pages) |
3 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
7 April 2021 | Change of details for Boston Group (Bidco) Limited as a person with significant control on 19 November 2020 (2 pages) |
29 January 2021 | Appointment of Mr Glen Norman Williams as a director on 27 January 2021 (2 pages) |
19 November 2020 | Change of name notice (2 pages) |
19 November 2020 | Resolutions
|
10 November 2020 | Accounts for a small company made up to 30 April 2020 (29 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
13 October 2019 | Accounts for a small company made up to 30 April 2019 (28 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
2 April 2019 | Registration of charge 027031070003, created on 29 March 2019 (49 pages) |
25 January 2019 | Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
21 December 2018 | Notification of Boston Group (Bidco) Limited as a person with significant control on 6 December 2018 (2 pages) |
21 December 2018 | Registration of charge 027031070002, created on 14 December 2018 (46 pages) |
21 December 2018 | Cessation of Peter Andrew Jones as a person with significant control on 6 December 2018 (1 page) |
21 December 2018 | Cessation of Peter James Houlis as a person with significant control on 6 December 2018 (1 page) |
21 December 2018 | Change of share class name or designation (2 pages) |
21 December 2018 | Cessation of Peter Andrew Jones as a person with significant control on 6 December 2018 (1 page) |
21 December 2018 | Cessation of Peter James Houlis as a person with significant control on 6 December 2018 (1 page) |
20 December 2018 | Statement of company's objects (2 pages) |
20 December 2018 | Resolutions
|
10 December 2018 | Termination of appointment of Peter Andrew Jones as a director on 6 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Peter Andrew Jones as a secretary on 6 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Peter James Houlis as a director on 6 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Scott Donald Mcewan as a director on 6 December 2018 (2 pages) |
6 December 2018 | Satisfaction of charge 1 in full (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
16 April 2018 | Director's details changed for Peter James Houlis on 16 April 2018 (2 pages) |
27 March 2018 | Notification of Peter James Houlis as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of Peter Andrew Jones as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Peter Andrew Jones on 2 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter James Houlis on 2 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Andrew Jones on 2 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Andrew Jones on 2 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter James Houlis on 2 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter James Houlis on 2 April 2010 (2 pages) |
13 August 2009 | Return made up to 02/04/09; full list of members; amend (7 pages) |
13 August 2009 | Return made up to 02/04/09; full list of members; amend (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
25 July 2008 | Return made up to 02/04/08; full list of members
|
25 July 2008 | Return made up to 02/04/08; full list of members
|
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 June 2007 | Return made up to 27/03/07; full list of members (7 pages) |
13 June 2007 | Return made up to 27/03/07; full list of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
8 February 2007 | £ ic 10100/8100 22/12/06 £ sr 2000@1=2000 (2 pages) |
8 February 2007 | £ ic 10100/8100 22/12/06 £ sr 2000@1=2000 (2 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
26 September 2006 | Return made up to 02/04/06; full list of members; amend
|
26 September 2006 | Return made up to 02/04/06; full list of members; amend
|
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
7 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members
|
7 April 2005 | Return made up to 02/04/05; full list of members
|
28 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
7 April 2004 | Return made up to 02/04/04; full list of members
|
7 April 2004 | Return made up to 02/04/04; full list of members
|
28 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
28 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
7 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
15 June 2002 | Return made up to 02/04/02; full list of members (8 pages) |
15 June 2002 | Return made up to 02/04/02; full list of members (8 pages) |
20 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
9 May 2001 | Return made up to 02/04/01; full list of members (8 pages) |
9 May 2001 | Return made up to 02/04/01; full list of members (8 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 June 2000 | Ad 01/06/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
29 June 2000 | Ad 01/06/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
20 June 2000 | Nc inc already adjusted 01/06/00 (1 page) |
20 June 2000 | Nc inc already adjusted 01/06/00 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
5 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
23 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 02/04/97; full list of members (8 pages) |
9 July 1997 | Return made up to 02/04/97; full list of members (8 pages) |
9 July 1997 | Director's particulars changed (1 page) |
4 February 1997 | Return made up to 02/04/96; full list of members
|
4 February 1997 | Return made up to 02/04/96; full list of members
|
17 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
17 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (10 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (10 pages) |
4 August 1995 | Return made up to 02/04/95; no change of members (6 pages) |
4 August 1995 | Return made up to 02/04/95; no change of members (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
17 March 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 April 1994 | Return made up to 02/04/94; no change of members (4 pages) |
14 April 1994 | Return made up to 02/04/94; no change of members (4 pages) |
10 February 1994 | Accounting reference date shortened from 30/04 to 31/07 (1 page) |
10 February 1994 | Accounts for a small company made up to 31 July 1993 (4 pages) |
10 February 1994 | Accounting reference date shortened from 30/04 to 31/07 (1 page) |
10 February 1994 | Accounts for a small company made up to 31 July 1993 (4 pages) |
21 December 1993 | Return made up to 02/04/93; full list of members (8 pages) |
21 December 1993 | Resolutions
|
21 December 1993 | £ nc 1000/10000 24/04/92 (1 page) |
21 December 1993 | Ad 24/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 December 1993 | £ nc 1000/10000 24/04/92 (1 page) |
21 December 1993 | Ad 24/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 December 1993 | Return made up to 02/04/93; full list of members (8 pages) |
21 December 1993 | Resolutions
|
8 May 1992 | Memorandum and Articles of Association (8 pages) |
8 May 1992 | Memorandum and Articles of Association (8 pages) |
7 May 1992 | Registered office changed on 07/05/92 from: 2 baches st london N1 6UB (1 page) |
7 May 1992 | Registered office changed on 07/05/92 from: 2 baches st london N1 6UB (1 page) |
7 May 1992 | Director resigned;new director appointed (2 pages) |
7 May 1992 | Director resigned;new director appointed (2 pages) |
1 May 1992 | Company name changed expectprice LIMITED\certificate issued on 05/05/92 (2 pages) |
1 May 1992 | Company name changed expectprice LIMITED\certificate issued on 05/05/92 (2 pages) |
2 April 1992 | Incorporation (9 pages) |
2 April 1992 | Incorporation (9 pages) |