Company NameTRN (Train) Ltd.
Company StatusActive
Company Number04170619
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Previous Names4

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Hewitt
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EF
Director NameMr Neil James Ackroyd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(17 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Strand
London
WC2R 1DJ
Director NameMr David James Taylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(17 years, 1 month after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address200 Strand
London
WC2R 1DJ
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleNursing Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameMrs Jennifer Pamela Houghton
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleNursing Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Director NameJoan Finley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 08 October 2008)
RoleNursing Home Management
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Secretary NameStephen Alderson Maddison
NationalityBritish
StatusResigned
Appointed31 December 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2012)
RoleSecretary
Correspondence Address28 Bourne Avenue
Darlington
Co Durham
DL1 1LN
Director NameGeoffrey Wade
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2007)
RoleManager
Correspondence Address47 Pilgrims Way
Gilesgate
Durham
DH1 1HB
Director NameMr David Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cornmoor Road
Whickham
Newcastle-Upon-Tyne
Tyne And Wear
NE16 4PU
Secretary NameMr Geoffrey Francis Brown
StatusResigned
Appointed01 January 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHoughton House New Road
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JU
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(12 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2014)
RoleProfessional Interim Director
Country of ResidenceEngland
Correspondence Address7 Middle Garth Drive
South Cave
Brough
North Humberside
HU15 2AY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.trntrain.net

Location

Registered AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£2,195,244
Gross Profit£958,540
Net Worth£234,156
Cash£115,585
Current Liabilities£767,067

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

13 April 2018Delivered on: 21 April 2018
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 5 August 2014
Persons entitled: Crossco (1332) Limited

Classification: A registered charge
Particulars: Fixed charge over all property including buildings, fixtures, fixed plant and machinery.
Outstanding
14 January 2003Delivered on: 17 January 2003
Satisfied on: 12 August 2014
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.
Fully Satisfied

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 March 2022Director's details changed for Mr Mark Hewitt on 9 March 2022 (2 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 April 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 July 2018Annual return made up to 1 March 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/03/2015 as it was properly delivered.
(23 pages)
2 July 2018Annual return made up to 1 March 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 24/03/2014 as it was not properly delivered.
(23 pages)
21 April 2018Registration of charge 041706190003, created on 13 April 2018 (24 pages)
18 April 2018Appointment of Mr Neil James Ackroyd as a director on 13 April 2018 (2 pages)
18 April 2018Appointment of Mr David James Taylor as a director on 13 April 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 September 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
8 March 2017Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 March 2017Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
3 February 2017Satisfaction of charge 041706190002 in full (1 page)
3 February 2017Satisfaction of charge 041706190002 in full (1 page)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
16 March 2016Registered office address changed from , 6 Mallard Close, Ashington, Northumberland, NE63 0DE to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page)
16 March 2016Registered office address changed from , Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0EF, England to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 6 Mallard Close Ashington Northumberland NE63 0DE to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page)
15 March 2016Register(s) moved to registered office address Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF (1 page)
15 March 2016Register(s) moved to registered office address Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF (1 page)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 02/07/2018.
(5 pages)
4 March 2015Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
4 March 2015Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
20 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
7 August 2014Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to 6 Mallard Close Ashington Northumberland NE63 0DE on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Geoffrey Francis Brown as a secretary on 31 July 2014 (1 page)
7 August 2014Registered office address changed from , Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Simon Joseph Harrison as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Geoffrey Francis Brown as a secretary on 31 July 2014 (1 page)
7 August 2014Termination of appointment of David Michael Harrison as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of David Michael Harrison as a director on 31 July 2014 (1 page)
7 August 2014Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to 6 Mallard Close Ashington Northumberland NE63 0DE on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Simon Joseph Harrison as a director on 31 July 2014 (1 page)
5 August 2014Registration of charge 041706190002, created on 1 August 2014 (42 pages)
5 August 2014Registration of charge 041706190002, created on 1 August 2014 (42 pages)
5 August 2014Registration of charge 041706190002, created on 1 August 2014 (42 pages)
11 July 2014Full accounts made up to 31 March 2013 (14 pages)
11 July 2014Full accounts made up to 31 March 2013 (14 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 02/07/2018.
(6 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
4 November 2013Memorandum and Articles of Association (5 pages)
4 November 2013Memorandum and Articles of Association (5 pages)
4 November 2013Resolutions
  • RES13 ‐ Facilities agreement for the provision of term loan and company business 14/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 November 2013Resolutions
  • RES13 ‐ Facilities agreement for the provision of term loan and company business 14/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 July 2012Full accounts made up to 31 October 2011 (14 pages)
31 July 2012Full accounts made up to 31 October 2011 (14 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 October 2010 (15 pages)
13 July 2011Full accounts made up to 31 October 2010 (15 pages)
10 June 2011Company name changed trn train LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Company name changed trn train LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2011Company name changed access training centres LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2011Company name changed access training centres LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 July 2010Full accounts made up to 31 October 2009 (14 pages)
28 July 2010Full accounts made up to 31 October 2009 (14 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mark Hewitt on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mark Hewitt on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mark Hewitt on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 August 2009Full accounts made up to 31 October 2008 (14 pages)
27 August 2009Full accounts made up to 31 October 2008 (14 pages)
21 July 2009Director appointed david michael harrison (2 pages)
21 July 2009Director appointed david michael harrison (2 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 February 2009Director appointed mark hewitt (2 pages)
16 February 2009Director appointed mark hewitt (2 pages)
28 November 2008Full accounts made up to 31 October 2007 (13 pages)
28 November 2008Full accounts made up to 31 October 2007 (13 pages)
4 November 2008Appointment terminated director joan finley (1 page)
4 November 2008Appointment terminated director joan finley (1 page)
1 September 2008Auditor's resignation (1 page)
1 September 2008Auditor's resignation (1 page)
24 July 2008Auditor's resignation (2 pages)
24 July 2008Auditor's resignation (2 pages)
1 May 2008Return made up to 01/03/08; full list of members (3 pages)
1 May 2008Return made up to 01/03/08; full list of members (3 pages)
2 December 2007Full accounts made up to 31 October 2006 (13 pages)
2 December 2007Full accounts made up to 31 October 2006 (13 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
23 March 2007Return made up to 01/03/07; full list of members (7 pages)
23 March 2007Return made up to 01/03/07; full list of members (7 pages)
19 December 2006Registered office changed on 19/12/06 from: croft stairs, city road, newcastle upon tyne, tyne & wear NE1 2HG (1 page)
19 December 2006Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 May 2005Return made up to 01/03/05; full list of members (3 pages)
5 May 2005Return made up to 01/03/05; full list of members (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 May 2004Return made up to 01/03/04; full list of members (7 pages)
19 May 2004Return made up to 01/03/04; full list of members (7 pages)
8 May 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
8 May 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: suite 8 coniston house, washington, tyne & wear NE38 7RN (1 page)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 May 2002Company name changed executive care LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed executive care LIMITED\certificate issued on 28/05/02 (2 pages)
5 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
5 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
24 July 2001Company name changed executive care management (midla nds) LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed executive care management (midla nds) LIMITED\certificate issued on 24/07/01 (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
1 March 2001Incorporation (14 pages)
1 March 2001Incorporation (14 pages)