Capenhurst
Cheshire
CH1 6EH
Wales
Director Name | Mr Robert John Crawford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(18 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Director Name | Mr John Michael McCarthy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(18 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Secretary Name | Mrs Nicola Jane Cooke |
---|---|
Status | Current |
Appointed | 13 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Director Name | Mr Edward James Michael Jones |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(23 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Director Name | Mrs Nicola Jane Cooke |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(23 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Finance & HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Director Name | Dr Stuart Francis Exell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowsfoot Cottage Platts Lane Stapleford Cheshire CH3 8HR Wales |
Director Name | Dr David Lowry Hodgett |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 56 Newton Lane Chester Cheshire CH2 2HJ Wales |
Director Name | Mr Alan John Sibley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Downes Way Alderley Edge Cheshire SK9 7XB |
Secretary Name | Mr Alan John Sibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Downes Way Alderley Edge Cheshire SK9 7XB |
Director Name | Sydney Michael Bond |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2004) |
Role | Sales Director |
Correspondence Address | Pen Y Graig Lixwm Flintshire CH8 8LU Wales |
Director Name | Dr Ian McCrady Dalrymple |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 August 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Director Name | Michael Ian Harrison |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 September 2015) |
Role | Chem Engineer |
Country of Residence | England |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Director Name | Mr Gerald Anthony Barlow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Secretary Name | Dr Gerald Anthony Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holbein Close Belgrave Park Chester Cheshire CH4 7EU Wales |
Secretary Name | Marjorie Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 April 2010) |
Role | Accountant |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Secretary Name | Mr Ian Francis James |
---|---|
Status | Resigned |
Appointed | 28 April 2010(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Secretary Name | Mr Steven Dunlop |
---|---|
Status | Resigned |
Appointed | 01 October 2018(18 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Secretary Name | Mrs Elizabeth Mary Nimmo |
---|---|
Status | Resigned |
Appointed | 14 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 January 2022) |
Role | Company Director |
Correspondence Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | ctechinnovation.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3472900 |
Telephone region | Liverpool |
Registered Address | Capenhurst Technology Park Capenhurst Cheshire CH1 6EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Capenhurst |
Ward | Saughall and Mollington |
Built Up Area | Capenhurst |
1 at £1 | Info Gauge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,941,255 |
Cash | £4,083,212 |
Current Liabilities | £3,351,106 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
6 May 2020 | Delivered on: 12 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 July 2017 | Delivered on: 14 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 January 2012 | Delivered on: 1 February 2012 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 15 December 2011 Persons entitled: Redman Heenan Properties Limited Classification: Rent deposit deed Secured details: £172,041.15 due from the company to the chargee. Particulars: Unit 53 and unit 530 capenhurst lane,capenhurst. Fully Satisfied |
4 April 2001 | Delivered on: 6 April 2001 Satisfied on: 14 May 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
12 May 2020 | Registration of charge 040508340005, created on 6 May 2020 (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Steven Dunlop as a secretary on 1 September 2019 (1 page) |
26 September 2019 | Appointment of Mrs Elizabeth Mary Nimmo as a secretary on 14 September 2019 (2 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
20 December 2018 | Satisfaction of charge 3 in full (1 page) |
2 October 2018 | Appointment of Mr Steven Dunlop as a secretary on 1 October 2018 (2 pages) |
3 September 2018 | Appointment of Mr Robert John Crawford as a director on 3 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr John Michael Mccarthy as a director on 3 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Gerald Anthony Barlow as a director on 30 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 July 2017 | Registration of charge 040508340004, created on 10 July 2017 (5 pages) |
14 July 2017 | Registration of charge 040508340004, created on 10 July 2017 (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
25 May 2016 | Termination of appointment of Ian Francis James as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Ian Francis James as a secretary on 25 May 2016 (1 page) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
5 October 2015 | Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 April 2014 | Appointment of Mr Robert Stuart Ellis Bell as a director (2 pages) |
23 April 2014 | Appointment of Mr Robert Stuart Ellis Bell as a director (2 pages) |
7 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
7 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 September 2012 | Termination of appointment of Ian Dalrymple as a director (1 page) |
5 September 2012 | Termination of appointment of Ian Dalrymple as a director (1 page) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of Marjorie Poole as a secretary (1 page) |
28 April 2010 | Appointment of Mr Ian Francis James as a secretary (1 page) |
28 April 2010 | Termination of appointment of Marjorie Poole as a secretary (1 page) |
28 April 2010 | Appointment of Mr Ian Francis James as a secretary (1 page) |
24 March 2010 | Director's details changed for Gerald Anthony Barlow on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Gerald Anthony Barlow on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Gerald Anthony Barlow on 1 January 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
18 November 2009 | Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
9 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
9 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 August 2003 | Return made up to 10/08/03; full list of members
|
23 August 2003 | Return made up to 10/08/03; full list of members
|
12 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 August 2002 | Return made up to 10/08/02; full list of members
|
18 August 2002 | Return made up to 10/08/02; full list of members
|
15 February 2002 | Company name changed capenhurst.tech LIMITED\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | Company name changed capenhurst.tech LIMITED\certificate issued on 15/02/02 (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members
|
30 August 2001 | Return made up to 10/08/01; full list of members
|
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
23 January 2001 | Memorandum and Articles of Association (14 pages) |
23 January 2001 | Memorandum and Articles of Association (14 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 190 strand london WC2R 1JN (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 190 strand london WC2R 1JN (1 page) |
23 November 2000 | Company name changed capenhurst.dot.tech LIMITED\certificate issued on 23/11/00 (2 pages) |
23 November 2000 | Company name changed capenhurst.dot.tech LIMITED\certificate issued on 23/11/00 (2 pages) |
16 November 2000 | Company name changed lawgra (no.700) LIMITED\certificate issued on 16/11/00 (2 pages) |
16 November 2000 | Company name changed lawgra (no.700) LIMITED\certificate issued on 16/11/00 (2 pages) |
10 August 2000 | Incorporation (20 pages) |
10 August 2000 | Incorporation (20 pages) |