Company NameIKON Consultancy Limited
DirectorsMark Paul Few and Richard John Twigg
Company StatusActive
Company Number05176285
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 8 months ago)
Previous NamesWb Co (1332) Limited and Watts Regeneration Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Paul Few
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(8 years, 8 months after company formation)
Appointment Duration11 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Hill Court
Berhamstead
Hertfordshire
HP4 2PR
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 February 2015(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristopher John Knott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2009)
RoleChartered Surveyor
Correspondence AddressSandy Cottage
Stone Street Road Ivy Hatch
Sevenoaks
Kent
TN15 0PQ
Director NameNicholas David Cook
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(11 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameNeil Stuart Haynes
NationalityBritish
StatusResigned
Appointed09 June 2005(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2009)
RoleCompany Director
Correspondence Address87 Woodhall
Robert Street Regent's Park
London
NW1 3JT
Secretary NameMiss Lisa Marie Bonney
NationalityBritish
StatusResigned
Appointed24 February 2009(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2012)
RoleCompany Director
Correspondence Address12 Lacey Drive
Dagenham
Essex
RM8 2RG
Director NameMr Anthony John Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 206 Empire Square West, Empire Square
London
SE1 4NL
Director NameChristopher Cheeseman
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2019)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
Greater London
EC3R 5AA
Secretary NameNicholas David Cook
StatusResigned
Appointed30 July 2012(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Alyn Rhys North
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Secretary NameGareth Rhys Williams
StatusResigned
Appointed27 February 2015(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameJames Michael Poynor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(16 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websiteikonconsultancy.com
Email address[email protected]
Telephone020 36758810
Telephone regionLondon

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 1,000 other UK companies use this postal address

Shareholders

515 at £1Hamptons Estates Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,004,526
Cash£604,728
Current Liabilities£514,306

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 June 2019Termination of appointment of Christopher Cheeseman as a director on 4 June 2019 (1 page)
7 June 2019Termination of appointment of James Michael Poynor as a director on 4 June 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page)
18 March 2019Change of details for Hamptons Estates Limited as a person with significant control on 18 March 2019 (2 pages)
13 November 2018Registered office address changed from 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 November 2018 (1 page)
12 November 2018Change of details for Hamptons Estates Limited as a person with significant control on 6 November 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
13 August 2018Director's details changed for James Michael Poynor on 6 July 2018 (2 pages)
13 August 2018Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages)
29 May 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 May 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Hamptons Estates Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Hamptons Estates Limited as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Full accounts made up to 31 December 2016 (25 pages)
14 June 2017Full accounts made up to 31 December 2016 (25 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 515
(9 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 515
(9 pages)
4 January 2016Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016 (1 page)
9 October 2015Appointment of James Michael Poynor as a director on 2 October 2015 (2 pages)
9 October 2015Appointment of James Michael Poynor as a director on 2 October 2015 (2 pages)
9 October 2015Appointment of James Michael Poynor as a director on 2 October 2015 (2 pages)
8 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
8 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 515
(9 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 515
(9 pages)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 April 2015Appointment of Gareth Rhys Williams as a secretary on 27 February 2015 (2 pages)
2 April 2015Appointment of Gareth Rhys Williams as a secretary on 27 February 2015 (2 pages)
1 April 2015Registered office address changed from 1 Great Tower Street London Greater London EC3R 5AA to 32 Grosvenor Square Mayfair London W1K 2HJ on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Paul Lewis Creffield as a director on 27 February 2015 (2 pages)
1 April 2015Termination of appointment of Anthony John Williams as a director on 27 February 2015 (1 page)
1 April 2015Registered office address changed from 1 Great Tower Street London Greater London EC3R 5AA to 32 Grosvenor Square Mayfair London W1K 2HJ on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Nicholas David Cook as a secretary on 27 February 2015 (1 page)
1 April 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 27 February 2015 (2 pages)
1 April 2015Appointment of Alyn Rhys North as a director on 27 February 2015 (2 pages)
1 April 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 27 February 2015 (2 pages)
1 April 2015Appointment of Alyn Rhys North as a director on 27 February 2015 (2 pages)
1 April 2015Appointment of Mr Paul Lewis Creffield as a director on 27 February 2015 (2 pages)
1 April 2015Registered office address changed from 1 Great Tower Street London Greater London EC3R 5AA to 32 Grosvenor Square Mayfair London W1K 2HJ on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Anthony John Williams as a director on 27 February 2015 (1 page)
1 April 2015Termination of appointment of Nicholas David Cook as a secretary on 27 February 2015 (1 page)
25 February 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 February 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 515
(8 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 515
(8 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 May 2013Director's details changed for Nicholas David Cook on 27 March 2013 (2 pages)
28 May 2013Termination of appointment of Lisa Bonney as a secretary (1 page)
28 May 2013Director's details changed for Nicholas David Cook on 27 March 2013 (2 pages)
28 May 2013Termination of appointment of Lisa Bonney as a secretary (1 page)
28 May 2013Appointment of Mark Paul Few as a director (2 pages)
28 May 2013Appointment of Nicholas David Cook as a secretary (2 pages)
28 May 2013Appointment of Nicholas David Cook as a secretary (2 pages)
28 May 2013Appointment of Mark Paul Few as a director (2 pages)
22 May 2013Director's details changed for Nicholas David Cook on 27 March 2013 (2 pages)
22 May 2013Director's details changed for Nicholas David Cook on 27 March 2013 (2 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
1 May 2012Accounts for a small company made up to 31 December 2010 (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2010 (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
30 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
3 August 2011Director's details changed for Christopher Cheeseman on 1 July 2011 (2 pages)
3 August 2011Director's details changed for Christopher Cheeseman on 1 July 2011 (2 pages)
3 August 2011Director's details changed for Christopher Cheeseman on 1 July 2011 (2 pages)
3 August 2011Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2011 (2 pages)
3 August 2011Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2011 (2 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
3 August 2011Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2011 (2 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
23 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 515
(4 pages)
23 September 2010Appointment of Christopher Cheeseman as a director (3 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 September 2010Memorandum and Articles of Association (17 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 September 2010Appointment of Christopher Cheeseman as a director (3 pages)
23 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 515
(4 pages)
23 September 2010Memorandum and Articles of Association (17 pages)
16 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Nicholas David Cook on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Nicholas David Cook on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Anthony John Williams on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Miss Lisa Marie Bonney on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Anthony John Williams on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Anthony John Williams on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Nicholas David Cook on 1 July 2010 (2 pages)
22 July 2010Cancellation of shares. Statement of capital on 22 July 2010
  • GBP 466
(4 pages)
22 July 2010Purchase of own shares. (3 pages)
22 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 175 ca 2006 28/06/2010
(8 pages)
22 July 2010Cancellation of shares. Statement of capital on 22 July 2010
  • GBP 466
(4 pages)
22 July 2010Purchase of own shares. (3 pages)
22 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 175 ca 2006 28/06/2010
(8 pages)
28 January 2010Accounts for a small company made up to 24 April 2009 (7 pages)
28 January 2010Accounts for a small company made up to 24 April 2009 (7 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
27 July 2009Director appointed mr anthony john williams (2 pages)
27 July 2009Director appointed mr anthony john williams (2 pages)
23 July 2009Appointment terminated director christopher knott (1 page)
23 July 2009Appointment terminated director christopher knott (1 page)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 July 2009Gbp ic 1166/932\25/06/09\gbp sr 234@1=234\ (1 page)
22 July 2009Gbp ic 1166/932\25/06/09\gbp sr 234@1=234\ (1 page)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
30 April 2009Secretary appointed miss lisa marie bonney (1 page)
30 April 2009Secretary appointed miss lisa marie bonney (1 page)
29 April 2009Appointment terminated secretary neil haynes (1 page)
29 April 2009Appointment terminated secretary neil haynes (1 page)
24 February 2009Full accounts made up to 25 April 2008 (15 pages)
24 February 2009Full accounts made up to 25 April 2008 (15 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
29 February 2008Full accounts made up to 27 April 2007 (15 pages)
29 February 2008Full accounts made up to 27 April 2007 (15 pages)
10 August 2007£ nc 1000/1166 30/10/06 (2 pages)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
10 August 2007£ nc 1000/1166 30/10/06 (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (13 pages)
8 March 2007Full accounts made up to 30 April 2006 (13 pages)
30 August 2006Return made up to 12/07/06; full list of members (2 pages)
30 August 2006Return made up to 12/07/06; full list of members (2 pages)
19 July 2006Memorandum and Articles of Association (17 pages)
19 July 2006Memorandum and Articles of Association (17 pages)
5 July 2006Company name changed watts regeneration LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed watts regeneration LIMITED\certificate issued on 05/07/06 (2 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 November 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
24 November 2005Registered office changed on 24/11/05 from: 52 bedford row london WC1R 4LR (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 52 bedford row london WC1R 4LR (2 pages)
24 November 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
7 September 2005Statement of affairs (43 pages)
7 September 2005Statement of affairs (43 pages)
7 September 2005Ad 09/06/05--------- £ si 999@1 (2 pages)
7 September 2005Ad 09/06/05--------- £ si 999@1 (2 pages)
1 September 2005Return made up to 12/07/05; full list of members (7 pages)
1 September 2005Return made up to 12/07/05; full list of members (7 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
24 January 2005Memorandum and Articles of Association (4 pages)
24 January 2005Memorandum and Articles of Association (4 pages)
21 January 2005Memorandum and Articles of Association (4 pages)
21 January 2005Memorandum and Articles of Association (4 pages)
14 January 2005Company name changed wb co (1332) LIMITED\certificate issued on 14/01/05 (3 pages)
14 January 2005Company name changed wb co (1332) LIMITED\certificate issued on 14/01/05 (3 pages)
12 July 2004Incorporation (19 pages)
12 July 2004Incorporation (19 pages)