Company NameInternap Network Services U.K. Limited
DirectorsRichard Patrick Diegnan and Clayton Brant Sharp
Company StatusActive
Company Number03898071
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Patrick Diegnan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2016(16 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleSr. Vice President Internap Corporation
Country of ResidenceUnited States
Correspondence AddressOne Ravinia Drive Suite 1300
Atlanta
Ga 30346
Georgia
Director NameClayton Brant Sharp
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleVp Of Taxes
Country of ResidenceUnited States
Correspondence AddressInap - The American Cancer Society Center 250 Will
Suite E100
Atlanta
Fulton County
30303
Director NameAnthony Crandell Naughtin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address6526 142nd Place Sw
Edmonds
Washington
98026
Director NamePaul Eugene Mc Brode
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address404 289th Place Ne
Carnation
Washington
98014
Director NameMartin Stephen John Burvill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(6 months after company formation)
Appointment Duration7 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address12 Maldon Road
London
W3 6SU
Secretary NameDesmond Cajetan Pereira
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2001)
RoleChartered Accountant
Correspondence AddressManor Villas 161g Station Road
Finchley Central
London
N3 2SP
Director NameJeffrey Allen Arrowsmith
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2006)
RoleCompany Director
Correspondence Address3876-50th Avenue Ne
Seattle
Washington 98105
United States
Director NameJohn Marlon Scanlon
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2006)
RoleCompany Director
Correspondence Address80 Crestridge Court
Danville
California 94506
United States
Director NameHeng Pin Kiang
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address2021 Broadway East
Seattle
Washington
WA98 1OZ
Secretary NameDaniel Beazer
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 25 August 2010)
RoleCompany Director
Correspondence Address10 Frith Street
London
W1D 3JF
Director NameGreg Peters
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2006)
RoleCEO
Correspondence Address1022 Arbor Trace
Atlanta
Fulton 30319
Foreign
Director NameMike Higgins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2008)
RoleAccountant
Correspondence Address14550 Freemanville Road
Alpharetta
Georgia Ga 30004
Foreign
Director NameRichard Philip Dobb
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6290 Indian River Drive
Norcross Atlanta
Georgia 30092
Foreign
Director NameGeorge Edward Kilguss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2012)
RoleCorporate Director
Country of ResidenceUnited States
Correspondence Address10 Frith Street
London
W1D 3JF
Director NamePaul Alexander Vian
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2014)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Frith Street
London
W1D 3JF
Director NameJohn David Maggard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2012(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 May 2016)
RoleCorporate Director
Country of ResidenceUnited States
Correspondence Address10 Frith Street
London
W1D 3JF
Director NameTally Rull
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2017)
RoleCorporate Director
Country of ResidenceEngland
Correspondence Address10 Frith Street
London
W1D 3JF
Director NameRhonda Clark
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2016(16 years, 5 months after company formation)
Appointment Duration7 months (resigned 09 December 2016)
RoleCorporate Director
Country of ResidenceUnited States
Correspondence Address10 Frith Street
London
W1D 3JF
Director NameMr Robert Michael Dennerlein Jr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2018)
RoleChief Financial Officer Internap Corporation
Country of ResidenceUnited States
Correspondence AddressOne Ravinia Drive Suite 1300
Atlanta
Ga 30346
Georgia
Director NameMr James Christopher Keeley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2018(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 September 2019)
RoleCfo Of Internap Corporation
Country of ResidenceUnited States
Correspondence AddressSuite 1300, Ga 30346 Georgia, A One Ravinia Drive
Atlanta
Ga 30346
Georgia
Director NameMr Raza Hosain Baloch
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(21 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 October 2021)
RoleRvp Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Frith Street
London
W1D 3JF
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteinternap.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Internap Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£6,899,325
Gross Profit£2,677,965
Net Worth-£6,681,577
Cash£1,349,725
Current Liabilities£9,472,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

1 April 2003Delivered on: 8 April 2003
Persons entitled: Theodores Trust Company Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £27,500.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: Postel Properties Limited

Classification: Deed of deposit supplemental to a lease dated 27TH april 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: All monies standing to the credit of an interest bearing account opened in the name of the landlord. See the mortgage charge document for full details.
Outstanding

Filing History

17 July 2023Appointment of Elizabeth Shenai as a director on 12 July 2023 (2 pages)
17 July 2023Termination of appointment of Clayton Brant Sharp as a director on 12 July 2023 (1 page)
17 July 2023Termination of appointment of Richard Patrick Diegnan as a director on 12 July 2023 (1 page)
17 July 2023Appointment of Kristina Lischke as a director on 12 July 2023 (2 pages)
17 July 2023Appointment of Jeremy Acker as a director on 12 July 2023 (2 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (28 pages)
21 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 31 December 2020 (28 pages)
19 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
18 November 2021Termination of appointment of Raza Hosain Baloch as a director on 22 October 2021 (1 page)
11 May 2021Accounts for a small company made up to 31 December 2019 (29 pages)
30 March 2021Appointment of Mr Raza Hosain Baloch as a director on 19 March 2021 (2 pages)
21 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
11 December 2020Cessation of Internap Corporation as a person with significant control on 8 May 2020 (1 page)
11 December 2020Notification of a person with significant control statement (2 pages)
29 September 2020Registered office address changed from 10 Frith Street London W1D 3JF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 September 2020 (1 page)
29 September 2020Appointment of Clayton Brant Sharp as a director on 17 September 2020 (2 pages)
4 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
27 November 2019Full accounts made up to 31 December 2018 (24 pages)
25 September 2019Termination of appointment of James Christopher Keeley as a director on 24 September 2019 (1 page)
13 December 2018Full accounts made up to 31 December 2017 (24 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2016 (24 pages)
10 September 2018Appointment of James Christopher Keeley as a director on 1 September 2018 (2 pages)
31 August 2018Termination of appointment of Robert Michael Dennerlein Jr as a director on 30 June 2018 (1 page)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
26 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Tally Rull as a director on 28 September 2017 (1 page)
29 September 2017Termination of appointment of Tally Rull as a director on 28 September 2017 (1 page)
21 April 2017Termination of appointment of Rhonda Clark as a director on 9 December 2016 (1 page)
21 April 2017Termination of appointment of Rhonda Clark as a director on 9 December 2016 (1 page)
21 April 2017Appointment of Mr Richard Patrick Diegnan as a director on 6 December 2016 (2 pages)
21 April 2017Appointment of Mr Richard Patrick Diegnan as a director on 6 December 2016 (2 pages)
21 April 2017Appointment of Mr Robert Michael Dennerlein Jr as a director on 5 December 2016 (2 pages)
21 April 2017Appointment of Mr Robert Michael Dennerlein Jr as a director on 5 December 2016 (2 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 May 2016Appointment of Rhonda Clark as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of John David Maggard as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Rhonda Clark as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of John David Maggard as a director on 11 May 2016 (1 page)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
11 September 2015Full accounts made up to 31 December 2014 (22 pages)
11 September 2015Full accounts made up to 31 December 2014 (22 pages)
23 December 2014Termination of appointment of Paul Alexander Vian as a director on 18 December 2014 (1 page)
23 December 2014Termination of appointment of Paul Alexander Vian as a director on 18 December 2014 (1 page)
23 December 2014Appointment of Tally Rull as a director on 19 December 2014 (2 pages)
23 December 2014Appointment of Tally Rull as a director on 19 December 2014 (2 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
21 November 2014Full accounts made up to 31 December 2013 (22 pages)
21 November 2014Full accounts made up to 31 December 2013 (22 pages)
19 December 2013Sub-division of shares on 11 December 2013 (5 pages)
19 December 2013Sub-division of shares on 11 December 2013 (5 pages)
19 December 2013Resolutions
  • RES13 ‐ The sole ordianry share of £1 nominal value in the capital of the company be subdivided into 100 ordinary shares of £0.01 each 11/12/2013
(1 page)
19 December 2013Resolutions
  • RES13 ‐ The sole ordianry share of £1 nominal value in the capital of the company be subdivided into 100 ordinary shares of £0.01 each 11/12/2013
(1 page)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
20 November 2012Full accounts made up to 31 December 2011 (20 pages)
20 November 2012Full accounts made up to 31 December 2011 (20 pages)
25 May 2012Appointment of John David Maggard as a director (2 pages)
25 May 2012Appointment of John David Maggard as a director (2 pages)
24 May 2012Termination of appointment of George Kilguss as a director (1 page)
24 May 2012Termination of appointment of George Kilguss as a director (1 page)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
21 November 2011Full accounts made up to 31 December 2010 (19 pages)
21 November 2011Full accounts made up to 31 December 2010 (19 pages)
27 April 2011Appointment of George Edward Kilguss as a director (2 pages)
27 April 2011Appointment of George Edward Kilguss as a director (2 pages)
26 April 2011Termination of appointment of Richard Dobb as a director (1 page)
26 April 2011Termination of appointment of Richard Dobb as a director (1 page)
1 March 2011Appointment of Paul Alexander Vian as a director (2 pages)
1 March 2011Appointment of Paul Alexander Vian as a director (2 pages)
4 February 2011Director's details changed for Richard Philip Dobb on 31 December 2010 (2 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for Richard Philip Dobb on 31 December 2010 (2 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
3 February 2011Termination of appointment of Daniel Beazer as a secretary (1 page)
3 February 2011Termination of appointment of Daniel Beazer as a secretary (1 page)
9 November 2010Full accounts made up to 31 December 2009 (22 pages)
9 November 2010Full accounts made up to 31 December 2009 (22 pages)
1 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 31 December 2008 (22 pages)
29 October 2009Full accounts made up to 31 December 2008 (22 pages)
14 April 2009Full accounts made up to 31 December 2007 (23 pages)
14 April 2009Full accounts made up to 31 December 2007 (23 pages)
13 February 2009Full accounts made up to 31 December 2006 (24 pages)
13 February 2009Full accounts made up to 31 December 2006 (24 pages)
21 January 2009Return made up to 16/12/08; full list of members (3 pages)
21 January 2009Return made up to 16/12/08; full list of members (3 pages)
19 August 2008Full accounts made up to 31 December 2005 (19 pages)
19 August 2008Full accounts made up to 31 December 2005 (19 pages)
2 July 2008Full accounts made up to 31 December 2004 (19 pages)
2 July 2008Full accounts made up to 31 December 2004 (19 pages)
18 June 2008Director appointed richard dobb (2 pages)
18 June 2008Director appointed richard dobb (2 pages)
18 June 2008Appointment terminated director mike higgins (1 page)
18 June 2008Appointment terminated director mike higgins (1 page)
20 February 2008Return made up to 16/12/07; no change of members (6 pages)
20 February 2008Return made up to 16/12/07; no change of members (6 pages)
2 April 2007Full accounts made up to 31 December 2003 (19 pages)
2 April 2007Full accounts made up to 31 December 2003 (19 pages)
6 March 2007Return made up to 16/12/06; full list of members (6 pages)
6 March 2007Return made up to 16/12/06; full list of members (6 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
3 March 2006Full accounts made up to 31 December 2002 (17 pages)
3 March 2006Full accounts made up to 31 December 2002 (17 pages)
25 January 2006Return made up to 16/12/05; full list of members (7 pages)
25 January 2006Return made up to 16/12/05; full list of members (7 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 March 2005Return made up to 16/12/04; full list of members (7 pages)
29 March 2005Return made up to 16/12/04; full list of members (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 October 2004Secretary's particulars changed (1 page)
14 October 2004Secretary's particulars changed (1 page)
22 January 2004Return made up to 16/12/03; full list of members (7 pages)
22 January 2004Return made up to 16/12/03; full list of members (7 pages)
13 July 2003Director's particulars changed (1 page)
13 July 2003Director's particulars changed (1 page)
21 June 2003Full accounts made up to 31 December 2001 (15 pages)
21 June 2003Full accounts made up to 31 December 2001 (15 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
3 April 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
12 March 2002Full accounts made up to 31 December 2000 (14 pages)
12 March 2002Full accounts made up to 31 December 2000 (14 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Return made up to 16/12/01; full list of members (8 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Return made up to 16/12/01; full list of members (8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 March 2001Registered office changed on 28/03/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
28 March 2001Registered office changed on 28/03/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
4 January 2001Return made up to 16/12/00; full list of members (6 pages)
4 January 2001Return made up to 16/12/00; full list of members (6 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
6 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/01/00
(1 page)
6 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/01/00
(1 page)
16 December 1999Incorporation (20 pages)
16 December 1999Incorporation (20 pages)