Company NameCentre For Process Innovation Limited
Company StatusActive
Company Number05002194
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Nigel John Perry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleProfessional Chartered Enginee
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr Mark Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMs Jennie Veronica Younger
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Secretary NameMrs Nicola Kirtley
StatusCurrent
Appointed03 August 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr Francis Joseph Millar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMs Catherine Quinn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr Jeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr George Thompson Gillespie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMs Jacqueline Waring
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr Patrick Spencer Grant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(20 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr Robert Coxon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleSenior Adviser
Country of ResidenceUnited Kingdom
Correspondence Address63 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EU
Secretary NameJill Chipchase
NationalityBritish
StatusResigned
Appointed22 January 2004(1 month after company formation)
Appointment Duration2 years (resigned 24 January 2006)
RoleSecretary
Correspondence Address93 Nuns Moor Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BA
Director NameAlexander Beveridge Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(6 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 15 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameProf John Howard Anstee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(6 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 28 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameDr Colin Robert Harrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Secretary NameChristopher William Pearson
NationalityBritish
StatusResigned
Appointed24 January 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2007)
RoleFinance Director
Correspondence Address55 Allington Drive
Billingham
Cleveland
TS23 3UA
Director NameDr Michael Pitkethly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2008)
RoleCompany Director
Correspondence AddressWorth House 5 Wooley Grange
Hexham
Northumberland
NE46 1TY
Director NameProf Trevor Francis Page
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years after company formation)
Appointment Duration15 years, 5 months (resigned 23 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr Charles David Bragg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years after company formation)
Appointment Duration15 years, 8 months (resigned 30 September 2022)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Secretary NameMr David Bradley
NationalityBritish
StatusResigned
Appointed31 August 2007(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 29 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Upsall
Thirsk
North Yorkshire
YO7 2QH
Secretary NameMr Neville Peter Hamlin
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Arches
Bockenfield
Felton
Northumberland
NE65 9QJ
Director NameProf Judith Ann Kathleen Howard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2023)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Secretary NameMr Timothy James Saunders
StatusResigned
Appointed12 February 2015(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Secretary NameMr Kirk Siderman-Wolter
StatusResigned
Appointed23 March 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr Stephen Bagshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMs Myrtle May Dawes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteuk-cpi.com
Email address[email protected]
Telephone01642 455340
Telephone regionMiddlesbrough

Location

Registered AddressWilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£20,609,000
Net Worth£38,064,000
Cash£6,557,000
Current Liabilities£21,119,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

24 April 2023Delivered on: 24 April 2023
Persons entitled: Innovate UK, a Council of UK Research and Innovation

Classification: A registered charge
Particulars: The freehold property known as national biologics manufacturing centre, 1 union square, darlington, DL1 1GL and registered at the land registry with title number DU345003.
Outstanding
7 September 2020Delivered on: 15 September 2020
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between renfrewshire council and centre for process innovation limited in respect of all and whole those two plots of ground extending to 3.14 acres at abbotsinch road, paisley and shown coloured pink on the plan annexed to the standard security which form part and portion of the whole subjects registered in the land register of scotland under title number REN146545.
Outstanding
7 September 2020Delivered on: 15 September 2020
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between renfrewshire council and centre for process innovation limited in respect of all and whole those two plots of ground extending to 3.202 acres at abbotsinch road, paisley and shown coloured blue on the plan annexed to the standard security which subjects form part and portion of the whole subjects registered in the land register of scotland under title number REN146545.
Outstanding
28 March 2007Delivered on: 13 April 2007
Persons entitled: One North East (The Regional Development Agency for the North East of England)

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums together with all interest and other amounts accruing on such sums for the time being from time to time standing to the credit of the charged account number 63690032 sort code 20-59-42 and all rights titles and benefit in the project account.
Outstanding

Filing History

17 February 2021Termination of appointment of Alexander Beveridge Anderson as a director on 15 February 2021 (1 page)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 October 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
15 September 2020Registration of charge 050021940002, created on 7 September 2020 (6 pages)
15 September 2020Registration of charge 050021940003, created on 7 September 2020 (6 pages)
7 April 2020Appointment of Mr Stephen Bagshaw as a director on 16 March 2020 (2 pages)
1 April 2020Appointment of Mr Francis Joseph Millar as a director on 1 April 2020 (2 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 October 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
31 January 2019Termination of appointment of Colin Robert Harrison as a director on 14 January 2019 (1 page)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
23 October 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
16 October 2018Director's details changed for Alexander Beveridge Anderson on 12 October 2018 (2 pages)
16 October 2018Director's details changed for Alexander Beveridge Anderson on 10 October 2018 (2 pages)
12 October 2018Director's details changed for Dr Colin Robert Harrison on 12 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Charles David Bragg on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Professor Judith Ann Kathleen Howard on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Professor John Howard Anstee on 10 October 2018 (2 pages)
17 September 2018Director's details changed for Professor Trevor Francis Page on 17 September 2018 (2 pages)
10 August 2018Termination of appointment of Kirk Siderman-Wolter as a secretary on 3 August 2018 (1 page)
10 August 2018Appointment of Mrs Nicola Kirtley as a secretary on 3 August 2018 (2 pages)
21 June 2018Withdrawal of a person with significant control statement on 21 June 2018 (2 pages)
21 June 2018Notification of a person with significant control statement (2 pages)
17 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 September 2017Termination of appointment of Robert Coxon as a director on 15 September 2017 (1 page)
28 September 2017Termination of appointment of Robert Coxon as a director on 15 September 2017 (1 page)
28 September 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
1 August 2017Appointment of Lady Jennie Veronica Younger as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Lady Jennie Veronica Younger as a director on 1 August 2017 (2 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
25 November 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
25 November 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
15 June 2016Termination of appointment of Neville Peter Hamlin as a secretary on 31 May 2016 (1 page)
15 June 2016Termination of appointment of Neville Peter Hamlin as a secretary on 31 May 2016 (1 page)
8 June 2016Director's details changed for Mr Nigel John Perry on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Nigel John Perry on 8 June 2016 (2 pages)
29 March 2016Appointment of Mr Kirk Siderman-Wolter as a secretary on 23 March 2016 (2 pages)
29 March 2016Appointment of Mr Kirk Siderman-Wolter as a secretary on 23 March 2016 (2 pages)
21 March 2016Termination of appointment of Timothy James Saunders as a secretary on 29 February 2016 (1 page)
21 March 2016Termination of appointment of Timothy James Saunders as a secretary on 29 February 2016 (1 page)
7 January 2016Annual return made up to 23 December 2015 no member list (11 pages)
7 January 2016Annual return made up to 23 December 2015 no member list (11 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
9 June 2015Appointment of Mr Mark Gibson as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mr Mark Gibson as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mr Mark Gibson as a director on 1 June 2015 (2 pages)
16 March 2015Appointment of Mr Timothy James Saunders as a secretary on 12 February 2015 (2 pages)
16 March 2015Appointment of Mr Timothy James Saunders as a secretary on 12 February 2015 (2 pages)
23 December 2014Annual return made up to 23 December 2014 no member list (10 pages)
23 December 2014Annual return made up to 23 December 2014 no member list (10 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
6 January 2014Appointment of Professor Judith Ann Kathleen Howard as a director (2 pages)
6 January 2014Appointment of Professor Judith Ann Kathleen Howard as a director (2 pages)
23 December 2013Annual return made up to 23 December 2013 no member list (9 pages)
23 December 2013Annual return made up to 23 December 2013 no member list (9 pages)
31 October 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
31 October 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
15 January 2013Annual return made up to 23 December 2012 no member list (9 pages)
15 January 2013Annual return made up to 23 December 2012 no member list (9 pages)
14 January 2013Register inspection address has been changed from Room B210 Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom (1 page)
14 January 2013Register inspection address has been changed from Room B210 Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom (1 page)
12 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
27 January 2012Annual return made up to 23 December 2011 no member list (9 pages)
27 January 2012Annual return made up to 23 December 2011 no member list (9 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
19 April 2011Section 519 (1 page)
19 April 2011Section 519 (1 page)
7 January 2011Group of companies' accounts made up to 31 March 2010 (39 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (39 pages)
1 January 2011Annual return made up to 23 December 2010 no member list (9 pages)
1 January 2011Annual return made up to 23 December 2010 no member list (9 pages)
25 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
25 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 23 December 2009 no member list (6 pages)
12 January 2010Director's details changed for Alexander Beveridge Anderson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Alexander Beveridge Anderson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Alexander Beveridge Anderson on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 23 December 2009 no member list (6 pages)
6 January 2009Annual return made up to 23/12/08 (4 pages)
6 January 2009Director's change of particulars / john anstee / 23/12/2008 (1 page)
6 January 2009Annual return made up to 23/12/08 (4 pages)
6 January 2009Director's change of particulars / trevor page / 23/12/2008 (1 page)
6 January 2009Director's change of particulars / trevor page / 23/12/2008 (1 page)
6 January 2009Director's change of particulars / john anstee / 23/12/2008 (1 page)
23 June 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
23 June 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
12 June 2008Appointment terminated director michael pitkethly (1 page)
12 June 2008Appointment terminated director michael pitkethly (1 page)
15 March 2008Director's change of particulars / alexander anderson / 29/12/2007 (1 page)
15 March 2008Director's change of particulars / alexander anderson / 29/12/2007 (1 page)
12 March 2008Appointment terminated secretary david bradley (1 page)
12 March 2008Appointment terminated secretary david bradley (1 page)
10 March 2008Annual return made up to 23/12/07 (4 pages)
10 March 2008Secretary appointed mr neville peter hamlin (1 page)
10 March 2008Annual return made up to 23/12/07 (4 pages)
10 March 2008Secretary appointed mr neville peter hamlin (1 page)
18 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
17 January 2007Annual return made up to 23/12/06 (2 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Annual return made up to 23/12/06 (2 pages)
21 December 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
21 December 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006Secretary resigned (1 page)
18 January 2006Annual return made up to 23/12/05 (2 pages)
18 January 2006Annual return made up to 23/12/05 (2 pages)
9 January 2006Location of register of members (1 page)
9 January 2006Location of register of members (1 page)
7 October 2005Full accounts made up to 31 March 2005 (15 pages)
7 October 2005Full accounts made up to 31 March 2005 (15 pages)
7 January 2005Annual return made up to 23/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2005Annual return made up to 23/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
9 February 2004Location of register of members (1 page)
9 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 February 2004Location of register of members (1 page)
9 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 February 2004New secretary appointed (1 page)
7 February 2004New secretary appointed (1 page)
7 February 2004Secretary resigned (3 pages)
7 February 2004Secretary resigned (3 pages)
23 December 2003Incorporation (39 pages)
23 December 2003Incorporation (39 pages)