Horselydown Lane
London
SE1 2LJ
Secretary Name | Miss Karen Louise Gilmour |
---|---|
Status | Closed |
Appointed | 01 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | 8 Hill Street London W1J 5NG |
Director Name | Ari Charles Zaphiriou Zarifi |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 56-60 St John Street London EC1M 4DT |
Director Name | Norman Patrick Royal |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | Domus Oxford Road Purley On Thames Reading Berkshire RG31 6UT |
Director Name | Mr Martin Henry Young |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broomhouse Road London SW6 3QU |
Director Name | Charles William Byford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 2b Lee Terrace Blackheath London SE3 9TZ |
Director Name | Mr Ian Timothy Wentworth |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Edmunds Terrace London NW8 7QP |
Director Name | David Fielden |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Beechcroft Lewes Road Lindfield Sussex RH16 2LQ |
Director Name | David William John Heaver |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 1992) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thorneycroft Close Kingswood Maidstone Kent ME17 3BF |
Secretary Name | David Fielden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Beechcroft Lewes Road Lindfield Sussex RH16 2LQ |
Director Name | John Robert Henry Wood |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 August 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ladymead 13 Flower Walk Guildford Surrey GU2 5ER |
Director Name | Mr Joseph Anthony McCabe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 1995) |
Role | Banker |
Correspondence Address | 30 Bywater Street London SW3 4XH |
Director Name | James Bryce Warden |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1996) |
Role | Banker |
Correspondence Address | 2 Tennyson Mansions Lordship Place London SW3 5HT |
Director Name | Jill Marie Enzmann |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 February 2002) |
Role | Banker |
Correspondence Address | 6 Parthenia Road London SW6 4BA |
Director Name | Donald Edward Frankenfield |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 1999) |
Role | Banker |
Correspondence Address | 7 Loxley Court Philadelphia Pa19103 |
Director Name | Mr Peter William Longland |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Ground 61 River Court London SE1 9PB |
Director Name | James Legh Pope |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 141 West Springfield Avenue Philadelphia Pa19118 |
Director Name | Mr David William Rampling |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Holland Mill Little Clacton Road Great Holland Frinton On Sea Essex CO13 0EU |
Secretary Name | Mr David William Rampling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Holland Mill Little Clacton Road Great Holland Frinton On Sea Essex CO13 0EU |
Director Name | Halldor Jon Kristjansson |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 06 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 October 2008) |
Role | Banker |
Correspondence Address | 15 St. Botolph Street London EC3A 7QR |
Director Name | Sigurjon Thorvaldur Arnason |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 06 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 October 2008) |
Role | Chief Executive Officer |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QR |
Director Name | John Harold Alexander Quitter |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cadogan Gardens London SW3 2TH |
Director Name | Sigurdur Atli Jonsson |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2003) |
Role | Banker |
Correspondence Address | 75 Kaplaskjolsvegur Reykjavik Is 107 Foreign |
Director Name | Kjartan Gunnarsson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 23 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 October 2008) |
Role | Secretary General |
Correspondence Address | Starhagi 4 Reykjavik 107 Iceland |
Director Name | Gudbjartur Hannesson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Sudurgata 78 Akranes 300 Iceland |
Director Name | Mark Timothy John Sismey Durrant |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Addingtons Road Great Barford Bedford Bedfordshire MK44 3HR |
Director Name | Mr Ketan Jayantilal Malde |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Abbey View Radlett Hertfordshire WD7 8LT |
Secretary Name | Mark Conrad David Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(100 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 1 Waring Drive Green Street Green Orpington Kent BR6 6DN |
Director Name | Bjorgolfur Thor Bjorgolfsson |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2004) |
Role | Chairman |
Correspondence Address | Odinsgata 5 Reykjavik Foreign |
Director Name | Brynjolfur Helgason |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 27 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2008) |
Role | Director/Banking |
Correspondence Address | Seidakvisc 21 Reykjavik I10 |
Director Name | Peter Norman Williamson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 2006) |
Role | Banker |
Correspondence Address | Appletrees Pottersheath Road Potters Heath Welwyn Hertfordshire AL6 9SY |
Director Name | Brynjolfur Helgason |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 27 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2008) |
Role | Director/Banking |
Correspondence Address | Seidakvisc 21 Reykjavik I10 |
Secretary Name | David Richard Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2010) |
Role | Chartered Accountant |
Correspondence Address | 139 London Road Braintree Essex CM77 8PT |
Registered Address | G1 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2007 |
---|---|
Turnover | £88,874,000 |
Net Worth | £72,610,000 |
Cash | £127,614,000 |
Current Liabilities | £788,197,000 |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 October 2017 | Notice of extension of period of Administration (1 page) |
---|---|
4 September 2017 | Administrator's progress report (13 pages) |
27 March 2017 | Administrator's progress report (13 pages) |
9 March 2017 | Notice of extension of period of Administration (1 page) |
7 November 2016 | Administrator's progress report (13 pages) |
21 September 2016 | Administrator's progress report (13 pages) |
21 September 2016 | Administrator's progress report (14 pages) |
21 September 2016 | Administrator's progress report (13 pages) |
21 September 2016 | Administrator's progress report (13 pages) |
21 September 2016 | Administrator's progress report (13 pages) |
3 April 2014 | Administrator's progress report (13 pages) |
19 September 2013 | Administrator's progress report (15 pages) |
19 September 2013 | Notice of vacation of office by administrator (2 pages) |
19 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
15 February 2013 | Administrator's progress report (15 pages) |
8 October 2012 | Court order insolvency:extension to admin order (1 page) |
1 August 2012 | Administrator's progress report (15 pages) |
10 May 2012 | Administrator's progress report (19 pages) |
22 February 2012 | Administrator's progress report (18 pages) |
15 November 2011 | Administrator's progress report (18 pages) |
15 August 2011 | Administrator's progress report (17 pages) |
6 June 2011 | Registered office address changed from C/O Ernst & Young Llp George House 50 George Square Glasgow Lanarkshire G2 1RR Scotland on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from C/O Ernst & Young Llp George House 50 George Square Glasgow Lanarkshire G2 1RR Scotland on 6 June 2011 (2 pages) |
12 May 2011 | Administrator's progress report (15 pages) |
4 May 2011 | Termination of appointment of Mark Sismey Durrant as a director (1 page) |
8 March 2011 | Registered office address changed from C/O Ernst & Young Llp George House 50 George Street Glasgow Lanarkshire G2 1RR on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O Ernst & Young Llp George House 50 George Street Glasgow Lanarkshire G2 1RR on 8 March 2011 (1 page) |
15 February 2011 | Administrator's progress report (16 pages) |
23 November 2010 | Administrator's progress report (16 pages) |
20 August 2010 | Administrator's progress report (18 pages) |
11 August 2010 | Termination of appointment of David Bull as a secretary (1 page) |
11 August 2010 | Appointment of Miss Karen Louise Gilmour as a secretary (2 pages) |
6 May 2010 | Administrator's progress report (18 pages) |
20 January 2010 | Administrator's progress report (20 pages) |
20 August 2009 | Administrator's progress report (18 pages) |
28 May 2009 | Notice of extension of period of Administration (2 pages) |
23 April 2009 | Administrator's progress report (23 pages) |
9 March 2009 | Appointment terminated director kjartan gunnarsson (1 page) |
9 March 2009 | Appointment terminated director brynjolfur helgason (1 page) |
9 January 2009 | Notice of result of meeting creditors (10 pages) |
8 January 2009 | Notice of result of meeting creditors (2 pages) |
23 December 2008 | Statement of affairs with form 2.13B(SCOT) (201 pages) |
25 November 2008 | Statement of administrator's proposal (48 pages) |
12 November 2008 | Appointment terminated director martin young (1 page) |
12 November 2008 | Appointment terminated director halldor kristjansson (1 page) |
12 November 2008 | Appointment terminated director sigurjon arnason (1 page) |
29 October 2008 | Appointment of an administrator (2 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 July 2008 | Application rereg as PLC (27 pages) |
28 July 2008 | Auditor's statement (1 page) |
28 July 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 July 2008 | Balance Sheet (4 pages) |
28 July 2008 | Auditor's report (1 page) |
28 July 2008 | Re-registration of Memorandum and Articles (15 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Declaration rereg as PLC (1 page) |
22 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
19 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 March 2007 | New director appointed (1 page) |
21 March 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
12 March 2007 | Ad 18/12/06--------- us$ si [email protected]=983550 us$ ic 15035500/16019050 (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
27 March 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
13 February 2006 | Ad 31/01/06--------- us$ si [email protected]=880000 us$ ic 14155500/15035500 (2 pages) |
15 September 2005 | Ad 31/08/05--------- us$ si [email protected]=4507500 us$ ic 9648000/14155500 (2 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (11 pages) |
22 March 2005 | Ad 15/03/05--------- us$ si [email protected]=9634000 us$ ic 14000/9648000 (2 pages) |
22 March 2005 | Us$ nc 14000/20000000 15/03/05 (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
28 February 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
15 June 2004 | Return made up to 30/04/04; change of members (11 pages) |
15 June 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
3 March 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (11 pages) |
10 March 2003 | New director appointed (2 pages) |
5 March 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 February 2003 | Auditor's resignation (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
26 May 2002 | Resolutions
|
26 May 2002 | Nc inc already adjusted 10/07/01 (1 page) |
26 May 2002 | Memorandum and Articles of Association (33 pages) |
26 May 2002 | Nc inc already adjusted 13/05/02 (2 pages) |
13 May 2002 | Return made up to 30/04/02; change of members (11 pages) |
2 May 2002 | New director appointed (1 page) |
2 May 2002 | New director appointed (1 page) |
12 March 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
12 July 2001 | New director appointed (2 pages) |
25 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 30/04/01; full list of members
|
27 April 2001 | New director appointed (2 pages) |
6 April 2001 | Company name changed the heritable and general invest ment bank LIMITED\certificate issued on 06/04/01 (2 pages) |
3 April 2001 | New director appointed (1 page) |
26 February 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
17 October 2000 | New director appointed (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Memorandum and Articles of Association (26 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
26 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: apex house 9 haddington place edinburgh EH7 4AL (1 page) |
8 May 2000 | Return made up to 30/04/00; full list of members (16 pages) |
21 March 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
9 September 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 30/04/99; full list of members (19 pages) |
21 April 1999 | Director resigned (1 page) |
1 April 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members (14 pages) |
29 April 1998 | Director's particulars changed (1 page) |
3 April 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
22 January 1998 | Director's particulars changed (1 page) |
31 May 1997 | Return made up to 30/04/97; full list of members (14 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New secretary appointed (1 page) |
19 March 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
8 January 1997 | New director appointed (1 page) |
4 December 1996 | Memorandum and Articles of Association (36 pages) |
1 August 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (3 pages) |
31 July 1996 | New director appointed (2 pages) |
2 July 1996 | Resolutions
|
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | Memorandum and Articles of Association (7 pages) |
27 June 1996 | Memorandum and Articles of Association (10 pages) |
27 June 1996 | Ad 13/06/96--------- us$ si [email protected]=14000 us$ ic 0/14000 (2 pages) |
27 June 1996 | Us$ nc 0/14000 13/06/96 (1 page) |
27 June 1996 | £ nc 15000000/14000000 13/06/96 (1 page) |
15 May 1996 | Return made up to 30/04/96; full list of members (13 pages) |
12 April 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
31 October 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (24 pages) |
10 April 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
16 May 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
12 July 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
9 April 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
15 June 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
13 December 1901 | Certificate of incorporation (1 page) |