Manchester
M60 0AG
Director Name | Ms Arati Patel-Mistry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(10 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Schools Engagement Manager |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Timothy James Cutting |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(11 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Corporate Development |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ruth Welford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | Membership Department 1 Angel Square Manchester M60 0AG |
Director Name | Sarah Findlay-Cobb |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Membership Department 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Sarah Louise Baker |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Membership Department 1 Angel Square Manchester M60 0AG |
Director Name | Mahmood Ali Ahmed |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Ms Sarah Lay |
---|---|
Status | Current |
Appointed | 01 July 2023(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Claire Louise Costello |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(12 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Chief People And Inclusion Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Gillian Gardner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(12 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | Second Floor One Angel Square Manchester M60 0AG |
Director Name | Melanie Dawn Wicks |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(12 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Executive Principal / Director Of Education |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | John Philip Briddon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Regions Operations Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Margaret Anne Bradbury |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | National Project Manager |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Moira Ann Lees |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Claire Louise Blackwood |
---|---|
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Ms Jennifer McKenna |
---|---|
Status | Resigned |
Appointed | 03 December 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Clare Oakley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Florence Hadley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years after company formation) |
Appointment Duration | 8 years (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years after company formation) |
Appointment Duration | 8 years (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stephen Michael Brice |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2018) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Paul Nicholas Brennan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2018) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Stephen Mark Cooper |
---|---|
Status | Resigned |
Appointed | 23 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Jane Cowell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Michael John Gerrard |
---|---|
Status | Resigned |
Appointed | 01 September 2015(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Gary Lagar |
---|---|
Status | Resigned |
Appointed | 21 November 2016(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Nicholas Anthony Lowry |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2020) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Co-Op Academy Stoke-On-Trent Westport Road Stoke-On-Trent ST6 4LD |
Director Name | Ms Shaheen Akhtar Myers |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2022) |
Role | Deputy Director Of Learning |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Gillian Frances Gardner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2022) |
Role | Council Secretary Of Co-Operative Group Limited |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Eric Sydney Craven |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 10 months (resigned 01 July 2019) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Mayfield Road Wallasey CH45 6TY Wales |
Director Name | Mr Geoffrey Alan Clarke |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2021) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 8 Ladysmith Road Stalybridge SK15 1HB |
Director Name | Mrs Claire Anne Camara |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Simon Andrew Bourne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2020) |
Role | Cio |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Patricia Denise Kane |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2023) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Sarah Barton |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2023(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 September 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 41 Bittern View Willington Derby DE65 6RY |
Website | co-operativeacademy.coop |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £74,330,000 |
Net Worth | £52,045,000 |
Cash | £7,374,000 |
Current Liabilities | £2,562,000 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
12 February 2021 | Termination of appointment of Geoffrey Alan Clarke as a director on 9 February 2021 (1 page) |
---|---|
23 December 2020 | Termination of appointment of Simon Andrew Bourne as a director on 14 December 2020 (1 page) |
26 August 2020 | Resolutions
|
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 August 2020 | Cessation of Gill Gardner as a person with significant control on 17 August 2020 (1 page) |
19 August 2020 | Cessation of Russell Mark Gill as a person with significant control on 17 August 2020 (1 page) |
19 August 2020 | Cessation of Andrew Lang as a person with significant control on 17 August 2020 (1 page) |
19 August 2020 | Cessation of Caroline Jane Sellers as a person with significant control on 17 August 2020 (1 page) |
19 August 2020 | Notification of a person with significant control statement (2 pages) |
7 August 2020 | Cessation of Pippa Wicks as a person with significant control on 31 July 2020 (1 page) |
3 June 2020 | Termination of appointment of Nicholas Anthony Lowry as a director on 3 March 2020 (1 page) |
7 February 2020 | Full accounts made up to 31 August 2019 (70 pages) |
26 November 2019 | Director's details changed for Mrs Shaheen Akhtar Rasool on 27 August 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Claire Anne Camara as a director on 1 September 2018 (2 pages) |
29 October 2019 | Confirmation statement made on 19 August 2019 with updates (3 pages) |
21 October 2019 | Appointment of Ms Patricia Denise Kane as a director on 7 May 2019 (2 pages) |
2 August 2019 | Notification of Pippa Wicks as a person with significant control on 26 June 2018 (2 pages) |
2 August 2019 | Notification of Andrew Lang as a person with significant control on 1 April 2019 (2 pages) |
16 July 2019 | Termination of appointment of Eric Sydney Craven as a director on 1 July 2019 (1 page) |
10 May 2019 | Full accounts made up to 31 August 2018 (62 pages) |
8 September 2018 | Appointment of Mrs Shaheen Akhtar Rasool as a director on 1 September 2018 (2 pages) |
8 September 2018 | Appointment of Mrs Gillian Frances Gardner as a director on 1 September 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
7 September 2018 | Appointment of Mr Simon Andrew Bourne as a director on 1 September 2018 (2 pages) |
6 September 2018 | Appointment of Mr Geoffrey Alan Clarke as a director on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Paul Nicholas Brennan as a director on 31 August 2018 (1 page) |
6 September 2018 | Appointment of Mr Eric Sydney Craven as a director on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Florence Hadley as a director on 31 August 2018 (1 page) |
6 September 2018 | Appointment of Mr Nicholas Anthony Lowry as a director on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Stephen Michael Brice as a director on 31 August 2018 (1 page) |
31 January 2018 | Memorandum and Articles of Association (35 pages) |
4 January 2018 | Full accounts made up to 31 August 2017 (56 pages) |
4 January 2018 | Full accounts made up to 31 August 2017 (56 pages) |
16 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 August 2016 (50 pages) |
6 January 2017 | Full accounts made up to 31 August 2016 (50 pages) |
22 November 2016 | Termination of appointment of Michael John Gerrard as a secretary on 20 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Gary Lagar as a secretary on 21 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Michael John Gerrard as a secretary on 20 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Gary Lagar as a secretary on 21 November 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
2 September 2016 | Termination of appointment of Clare Oakley as a director on 1 April 2016 (1 page) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
2 September 2016 | Termination of appointment of Clare Oakley as a director on 1 April 2016 (1 page) |
26 January 2016 | Full accounts made up to 31 August 2015 (44 pages) |
26 January 2016 | Full accounts made up to 31 August 2015 (44 pages) |
2 September 2015 | Annual return made up to 19 August 2015 no member list (6 pages) |
2 September 2015 | Appointment of Mr Michael John Gerrard as a secretary on 1 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 19 August 2015 no member list (6 pages) |
2 September 2015 | Termination of appointment of Stephen Mark Cooper as a secretary on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Stephen Mark Cooper as a secretary on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Michael John Gerrard as a secretary on 1 September 2015 (2 pages) |
21 May 2015 | Full accounts made up to 31 August 2014 (48 pages) |
21 May 2015 | Full accounts made up to 31 August 2014 (48 pages) |
17 December 2014 | Appointment of Ms Jane Cowell as a director on 9 December 2014 (2 pages) |
17 December 2014 | Appointment of Ms Jane Cowell as a director on 9 December 2014 (2 pages) |
17 December 2014 | Appointment of Ms Jane Cowell as a director on 9 December 2014 (2 pages) |
24 October 2014 | Appointment of Mr Stephen Mark Cooper as a secretary on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Stephen Mark Cooper as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Jennifer Mckenna as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Jennifer Mckenna as a secretary on 23 October 2014 (1 page) |
24 September 2014 | Appointment of Mr Stephen Michael Brice as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Stephen Michael Brice as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Michael Greenacre as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Michael Greenacre as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Stephen Michael Brice as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Michael Greenacre as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Neil Braithwaite as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Neil Braithwaite as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Neil Braithwaite as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Paul Nicholas Brennan as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Ms Florence Hadley as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Ms Florence Hadley as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of John Phillip Briddon as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Ms Florence Hadley as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of John Phillip Briddon as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of John Phillip Briddon as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Paul Nicholas Brennan as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Paul Nicholas Brennan as a director on 1 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 19 August 2014 no member list (4 pages) |
15 September 2014 | Annual return made up to 19 August 2014 no member list (4 pages) |
10 September 2014 | Statement of company's objects (2 pages) |
10 September 2014 | Statement of company's objects (2 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
4 August 2014 | Termination of appointment of Moira Ann Lees as a director on 18 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Moira Ann Lees as a director on 18 July 2014 (1 page) |
30 May 2014 | Appointment of Mr Russell Mark Gill as a director (2 pages) |
30 May 2014 | Appointment of Mr Russell Mark Gill as a director (2 pages) |
30 May 2014 | Appointment of Ms Clare Oakley as a director (2 pages) |
30 May 2014 | Appointment of Ms Clare Oakley as a director (2 pages) |
5 February 2014 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 February 2014 (1 page) |
23 January 2014 | Full accounts made up to 31 August 2013 (44 pages) |
23 January 2014 | Full accounts made up to 31 August 2013 (44 pages) |
23 August 2013 | Annual return made up to 19 August 2013 no member list (3 pages) |
23 August 2013 | Annual return made up to 19 August 2013 no member list (3 pages) |
28 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
28 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
4 December 2012 | Appointment of Ms Jennifer Mckenna as a secretary (1 page) |
4 December 2012 | Registered office address changed from Co-Operative Group Limited, New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Termination of appointment of Claire Blackwood as a secretary (1 page) |
4 December 2012 | Termination of appointment of Claire Blackwood as a secretary (1 page) |
4 December 2012 | Registered office address changed from Co-Operative Group Limited, New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Co-Operative Group Limited, New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Appointment of Ms Jennifer Mckenna as a secretary (1 page) |
21 September 2012 | Annual return made up to 19 August 2012 no member list (3 pages) |
21 September 2012 | Annual return made up to 19 August 2012 no member list (3 pages) |
19 August 2011 | Incorporation (59 pages) |
19 August 2011 | Incorporation (59 pages) |