London
EC4A 3TW
Director Name | Ms Sarah Catherine Gooding |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months (resigned 25 November 2013) |
Role | Chief Information Officer |
Country of Residence | France |
Correspondence Address | The Met Building 9th Floor 22 Percy Street London W1T 2BU |
Director Name | Mr Rupert Charles Jackson Cousin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 25 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 9th Floor 22 Percy Street London W1T 2BU |
Director Name | Mr Simon Walter Kane Richards |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 January 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 9th Floor 22 Percy Street London W1T 2BU |
Director Name | Mr Anthony Sharp |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 22 February 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 February 2016) |
Role | Entrepreneur |
Country of Residence | Kenya |
Correspondence Address | Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Daniel Maurice Wagner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 February 2016) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY |
Director Name | John Ruben Wagner |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY |
Secretary Name | David Andrew Stirling |
---|---|
Status | Resigned |
Appointed | 22 February 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 February 2016) |
Role | Company Director |
Correspondence Address | Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Ivor Scott Dunbar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY |
Director Name | Ms Diane Beth Glossman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2013(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2016) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY |
Director Name | Benjamin Vincent St John White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Court East End Road Charlton Kings Cheltenham Gloucestershire GL53 8QN Wales |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | powa.com |
---|
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
722.2k at £0.01 | Bay Pond Partners L P 8.89% Preferred A |
---|---|
- | OTHER 7.11% - |
508.5k at £0.01 | Bay Pond Investors (Bermuda) L P 6.26% Preferred A |
4.8m at £0.01 | Bright Station Ventures LTD 59.56% Ordinary |
198.5k at £0.01 | Trustee Of Powa Technologies Group PLC Ebt 2.44% Ordinary |
182.3k at £0.01 | Ithan Creek Master Investors Cayman Lp 2.24% Preferred A |
144.4k at £0.01 | Wolf Creek Partners, L P 1.78% Preferred A |
124.9k at £0.01 | Wolf Creek Investors (Bermuda) L P 1.54% Preferred A |
100k at £0.01 | Bright Station Ventures Limited 1.23% Ordinary A |
99.2k at £0.01 | Aquila Investments LTD 1.22% Preferred A |
76.6k at £0.01 | Anthony Sharp 0.94% Ordinary A |
73k at £0.01 | Rovio LTD 0.90% Preferred A |
68.5k at £0.01 | Jeff Dumbrell 0.84% Ordinary A |
68.5k at £0.01 | Jeff Max 0.84% Ordinary A |
61.1k at £0.01 | Mpayme Associates Limited 0.75% Ordinary |
54.4k at £0.01 | Mpayme Partners Limited 0.67% Ordinary |
48.5k at £0.01 | John Wagner 0.60% Ordinary A |
48.5k at £0.01 | Steve Emecz 0.60% Ordinary A |
45.5k at £0.01 | Simon Richards 0.56% Ordinary A |
45k at £0.01 | David Ingram 0.55% Ordinary |
39.7k at £0.01 | Bradley Wickens 0.49% Preferred A |
Year | 2014 |
---|---|
Turnover | £2,302,000 |
Gross Profit | £1,556,000 |
Net Worth | £10,416,000 |
Cash | £30,670,000 |
Current Liabilities | £9,948,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2016 | Delivered on: 24 February 2016 Persons entitled: Ithan Creek Master Investors (Cayman) L.P. Bay Pond Investors (Bermuda) L.P. Classification: A registered charge Outstanding |
---|---|
16 November 2015 | Delivered on: 21 November 2015 Persons entitled: Ithan Creek Master Investors (Cayman) L.P. Classification: A registered charge Outstanding |
16 November 2015 | Delivered on: 21 November 2015 Persons entitled: Ithan Creek Master Investors (Cayman) L.P. Bay Pond Investors (Bermuda) L.P. Wolf Creek Investors (Bermuda) L.P. Ithan Creek Master Investors (Cayman) L.P. Bay Pond Partners,L.P. Bay Pond Investors (Bermuda) L.P. Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 18 June 2014 Persons entitled: Ithan Creek Master Investors (Cayman) L.P. Bay Pond Investors (Bermuda) L.P. Wolf Creek Investors (Bermuda) L.P. Ithan Creek Master Investors (Cayman) L.P. Bay Pond Partners,L.P. Bay Pond Investors (Bermuda) L.P. Ithan Creek Master Investors (Cayman) L.P. C/O Wellington Management Company LLP Wolf Creek Investors (Bermuda) L.P. C/O Wellington Management Company LLP Bay Pond Investors (Bermuda L.P) C/O Wellington Management Company LLP Bay Pond Partners L.P. C/O Wellington Management Company LLP Classification: A registered charge Outstanding |
27 November 2020 | Administrator's progress report (29 pages) |
---|---|
21 October 2020 | Administrator's progress report (25 pages) |
14 October 2019 | Administrator's progress report (24 pages) |
25 April 2019 | Administrator's progress report (26 pages) |
11 April 2019 | Notice of extension of period of Administration (5 pages) |
19 October 2018 | Administrator's progress report (19 pages) |
25 June 2018 | Notice of extension of period of Administration (4 pages) |
18 April 2018 | Administrator's progress report (13 pages) |
14 December 2017 | Result of meeting of creditors (5 pages) |
14 December 2017 | Result of meeting of creditors (5 pages) |
16 November 2017 | Statement of administrator's proposal (18 pages) |
16 November 2017 | Statement of administrator's proposal (18 pages) |
19 October 2017 | Registered office address changed from C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 19 October 2017 (2 pages) |
18 October 2017 | Notice to Registrar in respect of date of dissolution (5 pages) |
18 October 2017 | Notice to Registrar in respect of date of dissolution (5 pages) |
18 October 2017 | Appointment of an administrator (3 pages) |
18 October 2017 | Appointment of an administrator (3 pages) |
22 May 2017 | Notice to Registrar in respect of date of dissolution (2 pages) |
22 May 2017 | Notice to Registrar in respect of date of dissolution (2 pages) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
24 February 2017 | Notice of move from Administration to Dissolution on 17 February 2017 (21 pages) |
24 February 2017 | Notice of move from Administration to Dissolution on 17 February 2017 (21 pages) |
16 November 2016 | Termination of appointment of Diane Beth Glossman as a director on 3 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Diane Beth Glossman as a director on 3 November 2016 (2 pages) |
27 September 2016 | Administrator's progress report to 18 August 2016 (26 pages) |
27 September 2016 | Administrator's progress report to 18 August 2016 (26 pages) |
13 May 2016 | Notice of deemed approval of proposals (49 pages) |
13 May 2016 | Notice of deemed approval of proposals (49 pages) |
10 May 2016 | Statement of affairs with form 2.14B/2.15B (12 pages) |
10 May 2016 | Statement of affairs with form 2.14B/2.15B (12 pages) |
27 April 2016 | Statement of administrator's proposal (49 pages) |
27 April 2016 | Statement of administrator's proposal (49 pages) |
23 March 2016 | Termination of appointment of Benjamin St. John White as a director on 16 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Benjamin St. John White as a director on 16 March 2016 (2 pages) |
7 March 2016 | Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY England to C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA on 7 March 2016 (2 pages) |
7 March 2016 | Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY England to C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of John Ruben Wagner as a director on 19 February 2016 (1 page) |
7 March 2016 | Termination of appointment of John Ruben Wagner as a director on 19 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Daniel Maurice Wagner as a director on 19 February 2016 (1 page) |
4 March 2016 | Termination of appointment of David Andrew Stirling as a secretary on 19 February 2016 (1 page) |
4 March 2016 | Appointment of an administrator (1 page) |
4 March 2016 | Termination of appointment of Anthony Sharp as a director on 19 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Daniel Maurice Wagner as a director on 19 February 2016 (1 page) |
4 March 2016 | Termination of appointment of David Andrew Stirling as a secretary on 19 February 2016 (1 page) |
4 March 2016 | Appointment of an administrator (1 page) |
4 March 2016 | Termination of appointment of Ivor Scott Dunbar as a director on 19 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Ivor Scott Dunbar as a director on 19 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Anthony Sharp as a director on 19 February 2016 (1 page) |
24 February 2016 | Registration of charge 083891330004, created on 19 February 2016 (32 pages) |
24 February 2016 | Registration of charge 083891330004, created on 19 February 2016 (32 pages) |
20 January 2016 | Appointment of Mr Benjamin St. John White as a director on 13 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Benjamin St. John White as a director on 13 January 2016 (2 pages) |
21 November 2015 | Registration of charge 083891330002, created on 16 November 2015 (46 pages) |
21 November 2015 | Registration of charge 083891330003, created on 16 November 2015 (43 pages) |
21 November 2015 | Registration of charge 083891330002, created on 16 November 2015 (46 pages) |
21 November 2015 | Registration of charge 083891330003, created on 16 November 2015 (43 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
4 June 2015 | Resolutions
|
27 February 2015 | Auditor's resignation (1 page) |
27 February 2015 | Auditor's resignation (1 page) |
19 February 2015 | Statement of capital following an allotment of shares on 15 May 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 15 May 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 15 May 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 15 August 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 15 August 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 15 May 2014
|
17 December 2014 | Full accounts made up to 31 December 2013 (56 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (56 pages) |
13 August 2014 | Satisfaction of charge 083891330001 in part (4 pages) |
13 August 2014 | Satisfaction of charge 083891330001 in part (4 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
18 June 2014 | Registration of charge 083891330001 (47 pages) |
18 June 2014 | Registration of charge 083891330001 (47 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
27 May 2014 | Second filing of SH01 previously delivered to Companies House
|
27 May 2014 | Second filing of SH01 previously delivered to Companies House
|
1 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
7 April 2014 | Director's details changed for Mr Ivor Scott Dunbar on 24 February 2014 (3 pages) |
7 April 2014 | Director's details changed for Mr Ivor Scott Dunbar on 24 February 2014 (3 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (18 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (18 pages) |
7 April 2014 | Director's details changed for Mr Daniel Maurice Wagner on 24 February 2014 (3 pages) |
7 April 2014 | Director's details changed for Mr Anthony Sharp on 24 February 2014 (3 pages) |
7 April 2014 | Secretary's details changed for David Stirling on 24 February 2014 (3 pages) |
7 April 2014 | Director's details changed for Ms Diane Beth Glossman on 24 February 2014 (3 pages) |
7 April 2014 | Director's details changed for Mr Anthony Sharp on 24 February 2014 (3 pages) |
7 April 2014 | Director's details changed for John Ruben Wagner on 24 February 2014 (3 pages) |
7 April 2014 | Director's details changed for John Ruben Wagner on 24 February 2014 (3 pages) |
7 April 2014 | Secretary's details changed for David Stirling on 24 February 2014 (3 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (18 pages) |
7 April 2014 | Director's details changed for Ms Diane Beth Glossman on 24 February 2014 (3 pages) |
7 April 2014 | Director's details changed for Mr Daniel Maurice Wagner on 24 February 2014 (3 pages) |
21 March 2014 | Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 21 March 2014 (1 page) |
9 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
9 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 February 2014 | Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 24 February 2014 (1 page) |
7 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
29 January 2014 | Termination of appointment of Simon Richards as a director (1 page) |
29 January 2014 | Termination of appointment of Simon Richards as a director (1 page) |
6 December 2013 | Termination of appointment of Sarah Gooding as a director (1 page) |
6 December 2013 | Termination of appointment of Sarah Gooding as a director (1 page) |
12 September 2013 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 September 2013 | Auditor's report (1 page) |
12 September 2013 | Change of name notice (2 pages) |
12 September 2013 | Cert of fact
|
12 September 2013 | Auditor's statement (2 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Re-registration from a private company to a public company (5 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Balance Sheet (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Balance Sheet (1 page) |
12 September 2013 | Re-registration from a private company to a public company (5 pages) |
12 September 2013 | Auditor's statement (2 pages) |
12 September 2013 | Change of name notice (2 pages) |
12 September 2013 | Re-registration of Memorandum and Articles (36 pages) |
12 September 2013 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 September 2013 | Re-registration of Memorandum and Articles (36 pages) |
12 September 2013 | Cert of fact
|
12 September 2013 | Auditor's report (1 page) |
12 September 2013 | Resolutions
|
11 September 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
6 September 2013 | Appointment of Ms Diane Beth Glossman as a director (2 pages) |
6 September 2013 | Appointment of Ms Diane Beth Glossman as a director (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
29 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
26 July 2013 | Termination of appointment of Rupert Jackson Cousin as a director (1 page) |
26 July 2013 | Termination of appointment of Rupert Jackson Cousin as a director (1 page) |
17 July 2013 | Director's details changed for Rupert Jackson-Cousin on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Rupert Jackson-Cousin on 17 July 2013 (2 pages) |
17 July 2013 | Appointment of Mr Ivor Scott Dunbar as a director (2 pages) |
17 July 2013 | Appointment of Mr Ivor Scott Dunbar as a director (2 pages) |
7 March 2013 | Appointment of Rupert Jackson-Cousin as a director (2 pages) |
7 March 2013 | Appointment of Mr Daniel Maurice Wagner as a director (2 pages) |
7 March 2013 | Appointment of Mr Anthony Sharp as a director (2 pages) |
7 March 2013 | Appointment of Mr Daniel Maurice Wagner as a director (2 pages) |
7 March 2013 | Appointment of John Ruben Wagner as a director (2 pages) |
7 March 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
7 March 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
7 March 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
7 March 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
7 March 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
7 March 2013 | Appointment of Mr Anthony Sharp as a director (2 pages) |
7 March 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
7 March 2013 | Appointment of Sarah Catherine Gooding as a director (2 pages) |
7 March 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
7 March 2013 | Appointment of Simon Walter Kane Richards as a director (2 pages) |
7 March 2013 | Appointment of Sarah Catherine Gooding as a director (2 pages) |
7 March 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
7 March 2013 | Appointment of David Stirling as a secretary (2 pages) |
7 March 2013 | Appointment of Rupert Jackson-Cousin as a director (2 pages) |
7 March 2013 | Appointment of Simon Walter Kane Richards as a director (2 pages) |
7 March 2013 | Appointment of John Ruben Wagner as a director (2 pages) |
7 March 2013 | Appointment of David Stirling as a secretary (2 pages) |
22 February 2013 | Current accounting period shortened from 28 February 2014 to 30 June 2013 (1 page) |
22 February 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Current accounting period shortened from 28 February 2014 to 30 June 2013 (1 page) |
5 February 2013 | Incorporation (53 pages) |
5 February 2013 | Incorporation (53 pages) |