Gloucester
GL1 1JZ
Wales
Secretary Name | Mrs Rachael Jane Hall |
---|---|
Status | Closed |
Appointed | 19 August 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Director Name | Sophie Rebecca Chambers |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Director Name | Mr Charles Alexander Hamilton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 May 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Red House Denston Newmarket Suffolk CB8 8PW |
Director Name | Joanna Mary Sorrell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 65 Court Road London SE9 5AF |
Director Name | Hon Benjamin Chandos Leigh |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Rissington House Little Rissington Cheltenham Gloucestershire GL54 2NB Wales |
Secretary Name | Mr Peter William Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2001) |
Role | Company Director |
Correspondence Address | 2 Pembury Road Westcliff On Sea Essex SS0 8DS |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Director Name | Sir Timothy Peter Geoffrey Kitson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | Ulshaw Farm Middleham Leyburn North Yorkshire DL8 4PU |
Director Name | Mr Jonathan Benedict McIrvine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Santon Downham Brandon Suffolk IP27 0TQ |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Secretary Name | Mr James Anthony John Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coston Manor Aston On Clun Craven Arms Shropshire SY7 8EJ Wales |
Director Name | Mr James Anthony John Beazley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coston Manor Aston On Clun Craven Arms Shropshire SY7 8EJ Wales |
Director Name | Edward Rice Nicholl |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(8 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 May 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Secretary Name | Mr Ian William Maddison |
---|---|
Status | Resigned |
Appointed | 16 November 2009(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 6 Lapwing Court Burnopfield Newcastle Upon Tyne NE16 6LP |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 7th Floor 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | www.lycetts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6718999 |
Telephone region | Unknown |
Registered Address | Milburn House Dean Street Newcastle Upon Tyne NE1 1PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
682.9k at £0.1 | Hydra House LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Termination of appointment of Edward Rice Nicholl as a director on 15 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Edward Rice Nicholl as a director on 15 May 2015 (1 page) |
16 March 2015 | Statement by Directors (1 page) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Resolutions
|
16 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
16 March 2015 | Statement by Directors (1 page) |
28 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
28 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
18 December 2014 | Termination of appointment of Sophie Rebecca Chambers as a director on 31 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Sophie Rebecca Chambers as a director on 31 October 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Register inspection address has been changed from C/O Lycetts Milburn House, Dean Street Newcastle upon Tyne NE1 1PP England (1 page) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Register inspection address has been changed from C/O Lycetts Milburn House, Dean Street Newcastle upon Tyne NE1 1PP England (1 page) |
23 October 2013 | Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Sophie Rebecca Chambers on 21 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Edward Rice Nicholl on 21 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Edward Rice Nicholl on 21 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Sophie Rebecca Chambers on 21 October 2013 (2 pages) |
12 September 2013 | Termination of appointment of Ian Maddison as a secretary (1 page) |
12 September 2013 | Termination of appointment of Ian Maddison as a secretary (1 page) |
12 September 2013 | Appointment of Mrs Rachael Jane Hall as a secretary (2 pages) |
12 September 2013 | Appointment of Mrs Rachael Jane Hall as a secretary (2 pages) |
24 April 2013 | Termination of appointment of a director (1 page) |
24 April 2013 | Termination of appointment of a director (1 page) |
23 April 2013 | Termination of appointment of Jonathan Mcirvine as a director (1 page) |
23 April 2013 | Termination of appointment of Jonathan Mcirvine as a director (1 page) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Termination of appointment of Benjamin Leigh as a director (1 page) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Termination of appointment of Benjamin Leigh as a director (1 page) |
21 September 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
21 September 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
10 June 2011 | Termination of appointment of Charles Hamilton as a director (1 page) |
10 June 2011 | Termination of appointment of Charles Hamilton as a director (1 page) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
21 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
21 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 November 2009 | Termination of appointment of James Beazley as a director (1 page) |
16 November 2009 | Termination of appointment of James Beazley as a secretary (1 page) |
16 November 2009 | Appointment of Mr Ian William Maddison as a secretary (1 page) |
16 November 2009 | Termination of appointment of James Beazley as a director (1 page) |
16 November 2009 | Appointment of Mr Ian William Maddison as a secretary (1 page) |
16 November 2009 | Termination of appointment of James Beazley as a secretary (1 page) |
30 October 2009 | Director's details changed for Mr Angus Christopher Keate on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Mr Angus Christopher Keate on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jonathan Benedict Mcirvine on 30 October 2009 (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Jonathan Benedict Mcirvine on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for The Honourable Benjamin Chandos Leigh on 30 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for The Honourable Benjamin Chandos Leigh on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from the Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Sophie Rebecca Chambers on 30 October 2009 (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Sophie Rebecca Chambers on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Edward Rice Nicholl on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Edward Rice Nicholl on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from the Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 30 October 2009 (1 page) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
17 October 2008 | Return made up to 01/10/08; no change of members (12 pages) |
17 October 2008 | Return made up to 01/10/08; no change of members (12 pages) |
13 October 2008 | Appointment terminated director joanna sorrell (1 page) |
13 October 2008 | Appointment terminated director timothy kitson (1 page) |
13 October 2008 | Appointment terminated director timothy kitson (1 page) |
13 October 2008 | Appointment terminated director joanna sorrell (1 page) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
23 October 2007 | Return made up to 01/10/07; change of members (10 pages) |
23 October 2007 | Return made up to 01/10/07; change of members (10 pages) |
30 November 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
30 November 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
10 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (10 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (10 pages) |
20 October 2006 | Company name changed hamilton & partners LIMITED\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed hamilton & partners LIMITED\certificate issued on 20/10/06 (2 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Return made up to 01/10/05; no change of members (10 pages) |
13 October 2005 | Return made up to 01/10/05; no change of members (10 pages) |
2 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
2 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 October 2004 | Return made up to 01/10/04; no change of members (10 pages) |
27 October 2004 | Return made up to 01/10/04; no change of members (10 pages) |
23 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
23 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (10 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (10 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members
|
14 October 2002 | Return made up to 01/10/02; full list of members
|
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: hillgate house 26 old bailey london EC4M 7HS (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: hillgate house 26 old bailey london EC4M 7HS (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (18 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (18 pages) |
27 July 2001 | Ad 08/06/01--------- £ si [email protected]=5000 £ ic 63294/68294 (6 pages) |
27 July 2001 | Ad 08/06/01--------- £ si [email protected]=5000 £ ic 63294/68294 (6 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
26 February 2001 | Nc inc already adjusted 12/02/01 (1 page) |
26 February 2001 | Nc inc already adjusted 12/02/01 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
18 October 2000 | £ sr [email protected] 01/09/00 (2 pages) |
18 October 2000 | £ sr [email protected] 01/09/00 (2 pages) |
12 October 2000 | Amended full accounts made up to 31 March 2000 (8 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members
|
12 October 2000 | Amended full accounts made up to 31 March 2000 (8 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members
|
10 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
3 August 2000 | Declaration of shares redemption:auditor's report (3 pages) |
3 August 2000 | Declaration of shares redemption:auditor's report (3 pages) |
23 May 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
23 May 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
27 March 2000 | New director appointed (4 pages) |
27 March 2000 | New director appointed (4 pages) |
16 March 2000 | Company name changed bradstock hamilton and partners LIMITED\certificate issued on 17/03/00 (14 pages) |
16 March 2000 | Company name changed bradstock hamilton and partners LIMITED\certificate issued on 17/03/00 (14 pages) |
20 October 1999 | Return made up to 01/10/99; full list of members
|
20 October 1999 | Return made up to 01/10/99; full list of members
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
18 June 1999 | Ad 26/04/99--------- £ si [email protected]=28000 £ ic 35294/63294 (4 pages) |
18 June 1999 | Ad 26/04/99--------- £ si [email protected]=28000 £ ic 35294/63294 (4 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
16 May 1999 | Ad 25/02/99--------- £ si [email protected]=35293 £ ic 1/35294 (2 pages) |
16 May 1999 | Ad 25/02/99--------- £ si [email protected]=35293 £ ic 1/35294 (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Nc inc already adjusted 25/02/99 (1 page) |
26 April 1999 | Nc inc already adjusted 25/02/99 (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | S-div 25/02/99 (1 page) |
26 April 1999 | S-div 25/02/99 (1 page) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
16 February 1999 | Company name changed hillgate (7) LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed hillgate (7) LIMITED\certificate issued on 17/02/99 (2 pages) |
1 October 1998 | Incorporation (35 pages) |
1 October 1998 | Incorporation (35 pages) |