Company NameTetra (UK) Limited
DirectorsBenjamin Gordon Goodman and Robin Maurice Newbery
Company StatusActive
Company Number04601572
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Benjamin Gordon Goodman
StatusCurrent
Appointed30 November 2016(14 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressRegent Mill Fir St
Failsworth
Manchester
M35 0HS
Director NameMr Benjamin Gordon Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(14 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir St
Failsworth
Manchester
M35 0HS
Director NameMr Robin Maurice Newbery
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir St
Failsworth
Manchester
M35 0HS
Director NameNewton Xavier Aguiar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address155 Castelnau
London
SW13 9EW
Director NameFranz Peter Sewing
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleInvestment Professional
Correspondence AddressWendelinsweg 16
Kronberg
61476
Secretary NameLars Erik Frankfelt
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameMr Clifford Smith Nash
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(8 months after company formation)
Appointment Duration5 months (resigned 31 December 2003)
RoleCountry Business Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlecroft
Main Road
Owlesbury
Hampshire
SO21 1LP
Director NameMr David William Pool
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(8 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2012)
RoleCountry Business Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Twynhams Hill, Shirrell Heath
Southampton
Hampshire
SO3 2JL
Secretary NameDuncan Charles Glover
NationalityBritish
StatusResigned
Appointed30 July 2003(8 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressGlencoe House
Gunville Road Winterslow
Salisbury
Wiltshire
SP5 1PP
Director NameChristopher William Howarth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Orpine Close
Fareham
Hampshire
PO15 5TE
Director NameDetlef Franz Heinrich Thoben
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2011)
RoleCfo Pet Europe + Mea
Country of ResidenceGermany
Correspondence Address78 Herrenteich
Melle
49324
Germany
Director NameJochem Van Rietschoten
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed24 February 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2012)
RoleSales + Trade Marketing Director Pet Europe/ Mea
Country of ResidenceNetherlands
Correspondence Address78 Herrenteich
Melle
49324
Germany
Director NameMr Andrew David Streets
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2016)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameMr Christopher Berry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Secretary NameMr Andrew David Streets
StatusResigned
Appointed27 April 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameMr Frazer Yeomans
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(17 years after company formation)
Appointment Duration2 years (resigned 29 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir St
Failsworth
Manchester
M35 0HS

Contact

Websitetetra.net
Telephone07 679037544
Telephone regionMobile

Location

Registered AddressSpectrum Brands (UK) Limited
Regent Mill
Fir St
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Spectrum Brands (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

18 November 2010Delivered on: 4 December 2010
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 September 2004Delivered on: 16 September 2004
Satisfied on: 20 January 2007
Persons entitled: The Royal Bank of Scotland PLC as Administrative Agent and Security Agent for the Beneficiaries(The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 September 2004Delivered on: 16 September 2004
Satisfied on: 20 January 2007
Persons entitled: The Royal Bank of Scotland PLC as Administrative Agent and Security Agent for the Beneficiaries(The Security Agent)

Classification: Collateral assignment of acquisition document
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title and interest in the acquisition document,. See the mortgage charge document for full details.
Fully Satisfied
17 December 2002Delivered on: 24 December 2002
Satisfied on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC,Frankfurt Branch (The Security Agent)

Classification: Debenture
Secured details: All sums liabilities and obligations due or to become due from the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
30 December 2019Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages)
30 December 2019Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
21 August 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
26 February 2019Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages)
26 February 2019Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page)
26 February 2019Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page)
26 February 2019Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages)
2 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page)
22 November 2017Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages)
22 November 2017Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
7 January 2015Full accounts made up to 30 September 2014 (8 pages)
7 January 2015Full accounts made up to 30 September 2014 (8 pages)
10 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
21 February 2014Full accounts made up to 30 September 2013 (13 pages)
21 February 2014Full accounts made up to 30 September 2013 (13 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
11 March 2013Full accounts made up to 30 September 2012 (18 pages)
11 March 2013Full accounts made up to 30 September 2012 (18 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
30 May 2012Full accounts made up to 30 September 2011 (17 pages)
30 May 2012Full accounts made up to 30 September 2011 (17 pages)
11 May 2012Statement by directors (1 page)
11 May 2012Statement by directors (1 page)
11 May 2012Statement of capital on 11 May 2012
  • GBP 2
(6 pages)
11 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c .. re dividend 04/05/2012
(2 pages)
11 May 2012Solvency statement dated 04/05/12 (2 pages)
11 May 2012Solvency statement dated 04/05/12 (2 pages)
11 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c .. re dividend 04/05/2012
(2 pages)
11 May 2012Statement of capital on 11 May 2012
  • GBP 2
(6 pages)
8 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
27 April 2012Appointment of Mr Andrew David Streets as a secretary (2 pages)
27 April 2012Termination of appointment of David Pool as a director (1 page)
27 April 2012Appointment of Mr Andrew David Streets as a secretary (2 pages)
27 April 2012Registered office address changed from the Clock House, Gaters Mill Mansbridge Road West End Southampton Hampshire SO18 3HW on 27 April 2012 (1 page)
27 April 2012Termination of appointment of David Pool as a director (1 page)
27 April 2012Appointment of Mr Andrew David Streets as a director (2 pages)
27 April 2012Termination of appointment of Jochem Van Rietschoten as a director (1 page)
27 April 2012Registered office address changed from the Clock House, Gaters Mill Mansbridge Road West End Southampton Hampshire SO18 3HW on 27 April 2012 (1 page)
27 April 2012Appointment of Mr Christopher Berry as a director (2 pages)
27 April 2012Termination of appointment of Duncan Glover as a secretary (1 page)
27 April 2012Termination of appointment of Duncan Glover as a secretary (1 page)
27 April 2012Appointment of Mr Christopher Berry as a director (2 pages)
27 April 2012Appointment of Mr Andrew David Streets as a director (2 pages)
27 April 2012Termination of appointment of Jochem Van Rietschoten as a director (1 page)
8 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
18 October 2011Termination of appointment of Detlef Thoben as a director (1 page)
18 October 2011Termination of appointment of Detlef Thoben as a director (1 page)
20 June 2011Full accounts made up to 30 September 2010 (17 pages)
20 June 2011Full accounts made up to 30 September 2010 (17 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2010Full accounts made up to 30 September 2009 (19 pages)
9 June 2010Full accounts made up to 30 September 2009 (19 pages)
4 March 2010Termination of appointment of Christopher Howarth as a director (1 page)
4 March 2010Termination of appointment of Christopher Howarth as a director (1 page)
2 March 2010Appointment of Detlef Franz Heinrich Thoben as a director (3 pages)
2 March 2010Appointment of Detlef Franz Heinrich Thoben as a director (3 pages)
2 March 2010Appointment of Jochem Van Rietschoten as a director (2 pages)
2 March 2010Appointment of Jochem Van Rietschoten as a director (2 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Dr David William Pool on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher William Howarth on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher William Howarth on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr David William Pool on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher William Howarth on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr David William Pool on 7 December 2009 (2 pages)
29 September 2009Full accounts made up to 30 September 2008 (19 pages)
29 September 2009Full accounts made up to 30 September 2008 (19 pages)
19 December 2008Return made up to 26/11/08; full list of members (3 pages)
19 December 2008Return made up to 26/11/08; full list of members (3 pages)
29 July 2008Full accounts made up to 30 September 2007 (18 pages)
29 July 2008Full accounts made up to 30 September 2007 (18 pages)
26 November 2007Registered office changed on 26/11/07 from: the clock house gaters hill mansbridge road west end southampton hampshire SO18 3HW (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Return made up to 26/11/07; full list of members (2 pages)
26 November 2007Location of debenture register (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Return made up to 26/11/07; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: the clock house gaters hill mansbridge road west end southampton hampshire SO18 3HW (1 page)
8 August 2007Full accounts made up to 30 September 2006 (18 pages)
8 August 2007Full accounts made up to 30 September 2006 (18 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Full accounts made up to 30 September 2005 (17 pages)
13 July 2006Full accounts made up to 30 September 2005 (17 pages)
15 December 2005Return made up to 26/11/05; full list of members (7 pages)
15 December 2005Return made up to 26/11/05; full list of members (7 pages)
4 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
4 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
7 December 2004Return made up to 26/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2004Return made up to 26/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2004Particulars of mortgage/charge (30 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Particulars of mortgage/charge (30 pages)
16 September 2004Particulars of mortgage/charge (35 pages)
16 September 2004Particulars of mortgage/charge (35 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Full accounts made up to 31 December 2003 (16 pages)
7 September 2004Full accounts made up to 31 December 2003 (16 pages)
10 March 2004Registered office changed on 10/03/04 from: triton advisers (uk) LTD 5TH flo 105 piccadilly W1J 7NJ (1 page)
10 March 2004Registered office changed on 10/03/04 from: triton advisers (uk) LTD 5TH flo 105 piccadilly W1J 7NJ (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
15 December 2003Return made up to 26/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2003Return made up to 26/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 August 2003New director appointed (2 pages)
21 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
21 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
21 January 2003Nc inc already adjusted 16/12/02 (1 page)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Nc inc already adjusted 16/12/02 (1 page)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Ad 16/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
21 January 2003Ad 16/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 December 2002Particulars of mortgage/charge (29 pages)
24 December 2002Particulars of mortgage/charge (29 pages)
26 November 2002Incorporation (18 pages)
26 November 2002Incorporation (18 pages)