Company NameSTAT Company Limited
Company StatusActive
Company Number03869784
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2021(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Sean Aongus Shine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2021(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2021(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed24 February 2021(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameMr Leslie John Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleStationary Supplies
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Saint Barnabas Drive
Littleborough
Lancashire
OL15 8EJ
Secretary NameMr Martyn Shaun Waterhouse
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dingle Close
Radcliffe
Manchester
Lancashire
M26 1UN
Secretary NameMrs Stephanie Parker Hitchman
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years after company formation)
Appointment Duration13 years (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameMr Martyn Shaun Waterhouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameMrs Stephanie Parker Hitchman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Kirkstall Road
Urmston
Manchester
M41 0QP
Secretary NameMrs Monique Jane Scholes
StatusResigned
Appointed25 November 2014(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address13b Gateway Cresent Broadway Business Park
Chadderton
Oldham
Greater Manchester
OL9 9XB
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(18 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Oldham
Graeter Manchester
OL9 9XB
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Officeteam, Unit 4 Purley Way
Croydon
CR0 4NZ
Director NameMs Octavia Kate Morley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Officeteam, Unit 4 Purley Way
Croydon
CR0 4NZ
Secretary NameMrs Philippa Maynard
StatusResigned
Appointed11 April 2018(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2021)
RoleCompany Director
Correspondence AddressZenoffice House Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Office Team Ltd Unit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4, C/O Officeteam 500 Purley Way
Croydon
CR0 4NZ
Director NameGeorge Bruce Davie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressZenoffice House Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01792 796752
Telephone regionSwansea

Location

Registered AddressUnit 1, Alexandria Court
Alexandria Drive
Ashton-Under-Lyne
OL7 0QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leslie John Kerr
100.00%
Ordinary

Financials

Year2014
Turnover£11,237,611
Gross Profit£4,147,186
Net Worth£165,962
Cash£161,284
Current Liabilities£3,504,111

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Charges

23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
7 November 2007Delivered on: 9 November 2007
Satisfied on: 17 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13B gateway crescent broadway business park chadderton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2007Delivered on: 30 August 2007
Satisfied on: 17 July 2012
Persons entitled: The Royal Bank of Scotland 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

22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
22 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Octavia Kate Morley as a director on 17 June 2020 (1 page)
5 March 2020Second filing for the appointment of Stephen James Horne as a director (6 pages)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
19 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
5 June 2019Notification of Officeteam Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2019Termination of appointment of Leslie John Kerr as a director on 5 June 2019 (1 page)
5 June 2019Cessation of Jonathan Paul Moulton as a person with significant control on 5 June 2019 (1 page)
14 March 2019Registered office address changed from Zenoffice House 13B Gateway Crescent Broadway Business Park Oldham Graeter Manchester OL9 9XB to C/O Officeteam, Unit 4 Purley Way Croydon CR0 4NZ on 14 March 2019 (1 page)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2020.
(3 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
18 December 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
29 November 2018Registration of charge 038697840003, created on 23 November 2018 (60 pages)
2 August 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
24 April 2018Appointment of Ms Octavia Kate Morley as a director on 11 April 2018 (2 pages)
24 April 2018Appointment of Mr Andrew Graham Mobbs as a director on 11 April 2018 (2 pages)
24 April 2018Appointment of Mr Jeffrey Michael Whiteway as a director on 11 April 2018 (2 pages)
24 April 2018Notification of Jonathan Paul Moulton as a person with significant control on 12 April 2018 (2 pages)
24 April 2018Termination of appointment of Martyn Shaun Waterhouse as a director on 11 April 2018 (1 page)
24 April 2018Cessation of Leslie John Kerr as a person with significant control on 11 April 2018 (1 page)
24 April 2018Appointment of Mrs Philippa Maynard as a secretary on 11 April 2018 (2 pages)
24 April 2018Termination of appointment of Monique Jane Scholes as a secretary on 11 April 2018 (1 page)
7 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
20 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
20 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
2 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
25 November 2014Termination of appointment of Stephanie Hitchman as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mrs Monique Jane Scholes as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mrs Monique Jane Scholes as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Stephanie Hitchman as a secretary on 25 November 2014 (1 page)
13 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
13 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 March 2013Registered office address changed from Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB on 7 March 2013 (1 page)
7 March 2013Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
7 March 2013Registered office address changed from Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB on 7 March 2013 (1 page)
7 March 2013Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
2 December 2010Director's details changed for Mr Leslie John Kerr on 1 November 2010 (2 pages)
2 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Mr Leslie John Kerr on 1 November 2010 (2 pages)
2 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Martyn Shaun Waterhouse on 1 November 2010 (2 pages)
2 December 2010Secretary's details changed for Mrs Stephanie Hitchman on 1 November 2010 (2 pages)
2 December 2010Director's details changed for Martyn Shaun Waterhouse on 1 November 2010 (2 pages)
2 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
2 December 2010Secretary's details changed for Mrs Stephanie Hitchman on 1 November 2010 (2 pages)
2 December 2010Director's details changed for Mr Leslie John Kerr on 1 November 2010 (2 pages)
2 December 2010Director's details changed for Martyn Shaun Waterhouse on 1 November 2010 (2 pages)
2 December 2010Secretary's details changed for Mrs Stephanie Hitchman on 1 November 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 June 2010Termination of appointment of Stephanie Hitchman as a director (1 page)
21 June 2010Termination of appointment of Stephanie Hitchman as a director (1 page)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
25 November 2009Director's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
25 November 2009Director's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
28 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 December 2008Return made up to 02/11/08; full list of members (4 pages)
15 December 2008Return made up to 02/11/08; full list of members (4 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 December 2007Registered office changed on 13/12/07 from: zenith house hilton fold lane, middleton manchester M24 2LE (1 page)
13 December 2007Registered office changed on 13/12/07 from: zenith house hilton fold lane, middleton manchester M24 2LE (1 page)
26 November 2007Return made up to 02/11/07; no change of members (7 pages)
26 November 2007Return made up to 02/11/07; no change of members (7 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
30 November 2006Return made up to 02/11/06; full list of members (7 pages)
30 November 2006Return made up to 02/11/06; full list of members (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 December 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2004Return made up to 02/11/04; full list of members (7 pages)
2 November 2004Return made up to 02/11/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 November 2003Return made up to 02/11/03; full list of members (7 pages)
19 November 2003Return made up to 02/11/03; full list of members (7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 November 2002Return made up to 02/11/02; full list of members (7 pages)
5 November 2002Return made up to 02/11/02; full list of members (7 pages)
9 October 2002Registered office changed on 09/10/02 from: 2ND floor swan buildings swan street manchester M4 5JW (1 page)
9 October 2002Registered office changed on 09/10/02 from: 2ND floor swan buildings swan street manchester M4 5JW (1 page)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Return made up to 02/11/01; full list of members (7 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Return made up to 02/11/01; full list of members (7 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
28 November 2001Registered office changed on 28/11/01 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
28 November 2001Director resigned (1 page)
27 November 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
27 November 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
25 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 December 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
18 December 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
16 November 2000Return made up to 02/11/00; full list of members (6 pages)
16 November 2000Return made up to 02/11/00; full list of members (6 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Director resigned (1 page)
2 November 1999Incorporation (16 pages)
2 November 1999Incorporation (16 pages)