Manchester
Greater Manchester
M3 4LA
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mrs Gillian Mary Waller |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherrydene Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr James Andrew Waller |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Cherrydene Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Sack Lane Aston By Budworth Northwich Cheshire CW9 6LY |
Director Name | Arthur Clifford Whatmough |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Apartment 1 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | George Michael Turk |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2001) |
Role | Self Employed |
Correspondence Address | 5 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mrs Nancy Shawcross |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Secretary Name | Michelle Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 March 2017) |
Role | Company Director |
Correspondence Address | 13 St John's Road Knutsford Cheshire WA16 0DL |
Director Name | Mr Peter Binder |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Ton Waslander |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(28 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2021) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Director Name | Mr Michael Douglas Fazackerley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Ms Susan Elizabeth Bridgeford |
---|---|
Status | Resigned |
Appointed | 25 March 2017(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | Office 2 145 Liverpool Road Cadishead Manchester M44 5BT |
Secretary Name | Graymarsh Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2019(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 2019) |
Correspondence Address | Graymarsh Property Services Earl Road Cheadle Hulme Cheadle SK8 6GN |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
4 at £1 | June Waslander & Ton Waslander 40.00% Ordinary |
---|---|
2 at £1 | Helen Klaire Binder & Peter Binder 20.00% Ordinary |
2 at £1 | Michael Douglas Fazackerley 20.00% Ordinary |
2 at £1 | Nancy Shawcross 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,828 |
Cash | £17,498 |
Current Liabilities | £680 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 30 September 2023 (4 pages) |
---|---|
13 December 2023 | Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page) |
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (5 pages) |
14 December 2022 | Micro company accounts made up to 30 September 2022 (4 pages) |
13 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
3 November 2022 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 3 November 2022 (1 page) |
3 November 2022 | Registered office address changed from , 168 Northenden Road, Sale, M33 3HE, England to 384a Deansgate Manchester Greater Manchester M3 4LA on 3 November 2022 (1 page) |
10 February 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 30 September 2021 (4 pages) |
26 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
19 February 2021 | Termination of appointment of Ton Waslander as a director on 21 January 2021 (1 page) |
10 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
7 January 2021 | Termination of appointment of Michael Douglas Fazackerley as a director on 1 September 2020 (1 page) |
7 January 2021 | Appointment of Mrs Nancy Helen Parry as a director on 7 December 2020 (2 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
8 November 2019 | Appointment of James Stevenson as a secretary on 8 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019 (1 page) |
8 November 2019 | Registered office address changed from C/O Graymarsh Property Services, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page) |
8 November 2019 | Secretary's details changed for James Stevenson on 8 November 2019 (1 page) |
8 November 2019 | Registered office address changed from , C/O Graymarsh Property Services, the Courtyard Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England to 384a Deansgate Manchester Greater Manchester M3 4LA on 8 November 2019 (1 page) |
17 July 2019 | Registered office address changed from , Office 2 145 Liverpool Road, Cadishead, Manchester, M44 5BT, England to 384a Deansgate Manchester Greater Manchester M3 4LA on 17 July 2019 (1 page) |
17 July 2019 | Appointment of Graymarsh Property Services Limited as a secretary on 1 June 2019 (2 pages) |
17 July 2019 | Termination of appointment of Susan Elizabeth Bridgeford as a secretary on 1 June 2019 (1 page) |
17 July 2019 | Registered office address changed from Office 2 145 Liverpool Road Cadishead Manchester M44 5BT England to C/O Graymarsh Property Services, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 17 July 2019 (1 page) |
18 March 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
22 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
25 March 2017 | Appointment of Ms Susan Elizabeth Bridgeford as a secretary on 25 March 2017 (2 pages) |
25 March 2017 | Termination of appointment of Michelle Bromley as a secretary on 25 March 2017 (1 page) |
25 March 2017 | Appointment of Ms Susan Elizabeth Bridgeford as a secretary on 25 March 2017 (2 pages) |
25 March 2017 | Registered office address changed from , 13 st John's Road, Knutsford, Cheshire, WA16 0DL to 384a Deansgate Manchester Greater Manchester M3 4LA on 25 March 2017 (1 page) |
25 March 2017 | Registered office address changed from 13 st John's Road Knutsford Cheshire WA16 0DL to Office 2 145 Liverpool Road Cadishead Manchester M44 5BT on 25 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Michelle Bromley as a secretary on 25 March 2017 (1 page) |
25 March 2017 | Registered office address changed from 13 st John's Road Knutsford Cheshire WA16 0DL to Office 2 145 Liverpool Road Cadishead Manchester M44 5BT on 25 March 2017 (1 page) |
30 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 November 2016 | Appointment of Mr Michael Douglas Fazackerley as a director on 18 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Peter Binder as a director on 18 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Michael Douglas Fazackerley as a director on 18 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Peter Binder as a director on 18 November 2016 (1 page) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
26 August 2016 | Statement of capital following an allotment of shares on 30 July 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 30 July 2016
|
29 July 2016 | Resolutions
|
29 July 2016 | Statement of company's objects (2 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 March 2016 | Appointment of Mr Ton Waslander as a director on 19 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Nancy Shawcross as a director on 19 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Ton Waslander as a director on 19 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Nancy Shawcross as a director on 19 February 2016 (1 page) |
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
10 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Nancy Shawcross on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Peter Binder on 29 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Nancy Shawcross on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Peter Binder on 29 July 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
10 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 October 2008 | Appointment terminated director james waller (1 page) |
10 October 2008 | Appointment terminated director james waller (1 page) |
10 October 2008 | Director appointed mr peter binder (1 page) |
10 October 2008 | Director appointed mr peter binder (1 page) |
18 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
18 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
22 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 October 2006 | Return made up to 29/07/06; full list of members (10 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: c/o dunlop haywards LTD, roberts house 80 manchester road, altrincham, cheshire WA14 4PL (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Return made up to 29/07/06; full list of members (10 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members
|
2 August 2005 | Return made up to 29/07/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 October 2004 | Return made up to 29/07/04; full list of members (10 pages) |
15 October 2004 | Return made up to 29/07/04; full list of members (10 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz, roberts house 80 manchester road, altrincham, cheshire WA14 4PL (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (1 page) |
13 October 2003 | Return made up to 29/07/03; full list of members
|
13 October 2003 | Return made up to 29/07/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (10 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (10 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 29/07/01; full list of members (9 pages) |
10 August 2001 | Return made up to 29/07/01; full list of members (9 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house, 28 lloyd street, altrincham, cheshire WA14 2DE (1 page) |
23 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 29/07/00; full list of members (9 pages) |
4 August 2000 | Return made up to 29/07/00; full list of members (9 pages) |
19 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 July 1999 | Return made up to 29/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 29/07/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 October 1997 | Return made up to 29/07/97; full list of members (6 pages) |
27 October 1997 | Return made up to 29/07/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
20 July 1995 | Return made up to 29/07/95; full list of members
|
20 July 1995 | Return made up to 29/07/95; full list of members
|
29 June 1995 | Registered office changed on 29/06/95 from: old mill,, finney lane,, heald green, cheadle,, cheshire SK8 3DQ. (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: old mill, finney lane, heald green, cheadle, cheshire SK8 3DQ. (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: old mill, finney lane, heald green, cheadle, cheshire SK8 3DQ. (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
18 January 1990 | Resolutions
|
18 January 1990 | Resolutions
|
30 August 1988 | Company name changed vale wood management LIMITED\certificate issued on 31/08/88 (2 pages) |
30 August 1988 | Company name changed vale wood management LIMITED\certificate issued on 31/08/88 (2 pages) |
25 July 1988 | Memorandum and Articles of Association (13 pages) |
25 July 1988 | Memorandum and Articles of Association (13 pages) |
29 January 1988 | Incorporation (17 pages) |
29 January 1988 | Incorporation (17 pages) |