Company NameCAV Ice Protection Limited
Company StatusActive
Company Number06714461
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 7 months ago)
Previous NameTimec 1192 Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameRichard John Dent Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Industrial Estate
Consett
DH8 6SR
Secretary NameRichard John Dent Lowery
StatusCurrent
Appointed01 June 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressNumber One Industrial Estate
Consett
DH8 6SR
Director NameMichael John Manella
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2023(14 years, 11 months after company formation)
Appointment Duration8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressNumber One Industrial Estate
Consett
DH8 6SR
Director NameMr Ian Jackson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(15 years, 6 months after company formation)
Appointment Duration1 week, 3 days
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNumber One Industrial Estate
Consett
DH8 6SR
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr Peter Antony Cassidy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chester Close
Darras Hall
Ponteland
Newcastle On Tyne
NE20 9AG
Director NameMr David Owen McFarlane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Industrial Estate
Consett
DH8 6SR
Secretary NameMr Peter Antony Cassidy
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chester Close
Darras Hall
Ponteland
Newcastle On Tyne
NE20 9AG
Director NameAndrew David Willis Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Industrial Estate
Consett
DH8 6SR
Director NameMr Michael David Richards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNumber One Industrial Estate
Consett
DH8 6SR
Director NameMr Michael John Eggleston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2024)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Industrial Estate
Consett
DH8 6SR
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed22 September 2009(11 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2017)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitecav-aerospace.net
Telephone01207 582811
Telephone regionConsett

Location

Registered AddressNumber One Industrial Estate
Consett
DH8 6SR
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

18m at £1Celtic Aerospace Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,882,020
Net Worth£3,544,624
Cash£4,994
Current Liabilities£2,127,693

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

27 May 2022Delivered on: 31 May 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Pursuant to clause 3.1 of the charge, the company charged a property with title number DU149792 and a trademark (being 'tks') with registered number EU007452485 (eu) and 3933226 (us). See schedules 2 and 3 of the charge for further details.
Outstanding
11 December 2018Delivered on: 14 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 June 2017Delivered on: 9 June 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Pursuant to clause 3.1 of the charge, the company charged a property with title number DU149792 and a trademark (being 'tks') with registered number EU007452485 (eu) and 3933226 (us). See schedules 1 and 2 of the charge for further details.
Outstanding
16 August 2016Delivered on: 19 August 2016
Persons entitled: Close Invoice Finance Limited (Company Number 935949)

Classification: A registered charge
Particulars: The leasehold property known as unitn 1, number one industrial estate, consett DH8 6SR registered at the land registry with title number DU149792.
Outstanding
1 June 2016Delivered on: 21 June 2016
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Outstanding
15 September 2022Delivered on: 20 September 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
20 October 2010Delivered on: 27 October 2010
Satisfied on: 24 March 2015
Persons entitled: Burdale Financial Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 July 2009Delivered on: 30 July 2009
Satisfied on: 29 October 2010
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
30 March 2009Delivered on: 11 April 2009
Satisfied on: 29 October 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 March 2009Delivered on: 11 April 2009
Satisfied on: 29 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 1, number one industrial estate, medomsley road, consett, co durham t/n DU149792 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 31 December 2019 (35 pages)
21 October 2020Termination of appointment of Michael David Richards as a director on 21 October 2020 (1 page)
30 September 2020Appointment of Mr Michael John Eggleston as a director on 30 September 2020 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (32 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 December 2018Registration of charge 067144610008, created on 11 December 2018 (7 pages)
27 September 2018Full accounts made up to 31 December 2017 (32 pages)
1 June 2018Appointment of Mr Michael David Richards as a director on 18 May 2018 (2 pages)
1 June 2018Termination of appointment of David Owen Mcfarlane as a director on 31 May 2018 (1 page)
14 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
27 November 2017Auditor's resignation (1 page)
27 November 2017Auditor's resignation (1 page)
15 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
18 July 2017Cessation of David Owen Mcfarlane as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Caviar Bidco Limited as a person with significant control on 1 June 2017 (2 pages)
18 July 2017Notification of Caviar Bidco Limited as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Cessation of David Owen Mcfarlane as a person with significant control on 1 June 2017 (1 page)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 June 2017Termination of appointment of Muckle Secretary Limited as a secretary on 1 June 2017 (1 page)
13 June 2017Termination of appointment of Andrew David Willis Jones as a director on 1 June 2017 (1 page)
13 June 2017Appointment of Richard John Dent Lowery as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Richard John Dent Lowery as a secretary on 1 June 2017 (2 pages)
13 June 2017Appointment of Richard John Dent Lowery as a secretary on 1 June 2017 (2 pages)
13 June 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Number One Industrial Estate Consett DH8 6SR on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Muckle Secretary Limited as a secretary on 1 June 2017 (1 page)
13 June 2017Appointment of Richard John Dent Lowery as a director on 1 June 2017 (2 pages)
13 June 2017Termination of appointment of Andrew David Willis Jones as a director on 1 June 2017 (1 page)
13 June 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Number One Industrial Estate Consett DH8 6SR on 13 June 2017 (1 page)
9 June 2017Registration of charge 067144610007, created on 1 June 2017 (15 pages)
9 June 2017Registration of charge 067144610007, created on 1 June 2017 (15 pages)
3 June 2017Satisfaction of charge 067144610005 in full (4 pages)
3 June 2017Satisfaction of charge 067144610006 in full (4 pages)
3 June 2017Satisfaction of charge 067144610006 in full (4 pages)
3 June 2017Satisfaction of charge 067144610005 in full (4 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
19 August 2016Registration of charge 067144610006, created on 16 August 2016 (20 pages)
19 August 2016Registration of charge 067144610006, created on 16 August 2016 (20 pages)
21 June 2016Registration of charge 067144610005, created on 1 June 2016 (39 pages)
21 June 2016Registration of charge 067144610005, created on 1 June 2016 (39 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 17,966,000
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 17,966,000
(4 pages)
2 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
2 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 March 2015Satisfaction of charge 4 in full (1 page)
24 March 2015Satisfaction of charge 4 in full (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 17,966,000
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 17,966,000
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 17,966,000
(4 pages)
25 September 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
25 September 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 17,966,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 17,966,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 17,966,000
(4 pages)
17 September 2013Resolutions
  • RES13 ‐ Inc nom cap 09/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2013Resolutions
  • RES13 ‐ Inc nom cap 09/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 17,966,000.00
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 17,966,000.00
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 17,966,000.00
(4 pages)
5 September 2013Full accounts made up to 31 December 2012 (26 pages)
5 September 2013Full accounts made up to 31 December 2012 (26 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/03/2012 as it was not properly delivered.
(17 pages)
12 November 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/03/2012 as it was not properly delivered.
(17 pages)
12 November 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/03/2012 as it was not properly delivered.
(17 pages)
9 May 2012Full accounts made up to 31 December 2011 (23 pages)
9 May 2012Full accounts made up to 31 December 2011 (23 pages)
1 March 2012Director's details changed for David Owen Mcfarlane on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Andrew David Willis Jones on 1 March 2012 (2 pages)
1 March 2012Director's details changed for David Owen Mcfarlane on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/11/2012.
(5 pages)
1 March 2012Director's details changed for Andrew David Willis Jones on 1 March 2012 (2 pages)
1 March 2012Director's details changed for David Owen Mcfarlane on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Andrew David Willis Jones on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/11/2012.
(5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/11/2012.
(5 pages)
11 July 2011Full accounts made up to 31 December 2010 (21 pages)
11 July 2011Full accounts made up to 31 December 2010 (21 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
7 July 2010Full accounts made up to 31 December 2009 (23 pages)
7 July 2010Full accounts made up to 31 December 2009 (23 pages)
12 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
12 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Muckle Secretary Limited on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Muckle Secretary Limited on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Muckle Secretary Limited on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 December 2009Appointment of Muckle Secretary Limited as a secretary (2 pages)
11 December 2009Appointment of Muckle Secretary Limited as a secretary (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for David Owen Mcfarlane on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew David Willis Jones on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Andrew David Willis Jones on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Owen Mcfarlane on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Owen Mcfarlane on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew David Willis Jones on 1 October 2009 (2 pages)
10 August 2009Appointment terminated director and secretary peter cassidy (1 page)
10 August 2009Appointment terminated director and secretary peter cassidy (1 page)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 April 2009Ad 30/03/09\gbp si 5399999@1=5399999\gbp ic 1/5400000\ (2 pages)
22 April 2009Ad 30/03/09\gbp si 5399999@1=5399999\gbp ic 1/5400000\ (2 pages)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Nc inc already adjusted 30/03/09 (2 pages)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2009Nc inc already adjusted 30/03/09 (2 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 December 2008Director appointed andrew david willis jones (2 pages)
29 December 2008Director appointed andrew david willis jones (2 pages)
4 December 2008Director and secretary appointed peter anthony cassidy (3 pages)
4 December 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
4 December 2008Director appointed david owen mcfarlane (3 pages)
4 December 2008Director appointed david owen mcfarlane (3 pages)
4 December 2008Appointment terminate, director andrew john davison logged form (1 page)
4 December 2008Appointment terminate, director andrew john davison logged form (1 page)
4 December 2008Appointment terminated director andrew davison (1 page)
4 December 2008Appointment terminated director andrew davison (1 page)
4 December 2008Appointment terminate, director muckle secretary logged form (1 page)
4 December 2008Appointment terminate, director muckle secretary logged form (1 page)
4 December 2008Director and secretary appointed peter anthony cassidy (3 pages)
4 December 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
2 December 2008Company name changed timec 1192 LIMITED\certificate issued on 02/12/08 (3 pages)
2 December 2008Company name changed timec 1192 LIMITED\certificate issued on 02/12/08 (3 pages)
3 October 2008Incorporation (15 pages)
3 October 2008Incorporation (15 pages)