Company NameSalisbury Healthcare Facilities (Holdings) Limited
DirectorsJohn Ivor Cavill and Mark Jonathan Knight
Company StatusActive
Company NumberSC255428
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(12 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed13 January 2009(5 years, 4 months after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameAndrew James Gordon
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2006)
RoleFin & Dev Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameMr Andrew Richard Muncey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoot Tracks
Burnt Oak Road
Crowborough
East Sussex
TN6 3SJ
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NamePaul Edward Hilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address36 Wolf Grange
Ashley Road
Hale
Cheshire
WA15 9TS
Director NameMr Anthony Edward Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dovecot Road
Edinburgh
EH12 7LF
Scotland
Director NameMr Andrew James Gordon
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2011)
RoleFinance And Development Consul
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Ltd 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2009)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.pfiplc.com

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,350
Current Liabilities£30,626

Accounts

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

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

3 March 2004Delivered on: 12 March 2004
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
12 July 2019Full accounts made up to 31 December 2018 (67 pages)
5 February 2019Termination of appointment of Peter John Sheldrake as a director on 5 February 2019 (1 page)
13 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (68 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (16 pages)
20 June 2017Full accounts made up to 31 December 2016 (58 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
30 June 2016Full accounts made up to 31 December 2015 (57 pages)
30 June 2016Full accounts made up to 31 December 2015 (57 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 13.5
(5 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 13.5
(5 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 13.5
(5 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 13.5
(5 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 13.5
(5 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 13.5
(4 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 13.5
(4 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 13.5
(4 pages)
27 August 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 September 2012Termination of appointment of John Cavill as a director (1 page)
11 September 2012Termination of appointment of John Cavill as a director (1 page)
6 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
6 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 June 2011Full accounts made up to 31 December 2010 (15 pages)
14 June 2011Full accounts made up to 31 December 2010 (15 pages)
5 April 2011Termination of appointment of Andrew Gordon as a director (1 page)
5 April 2011Termination of appointment of Andrew Gordon as a director (1 page)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
4 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
4 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
4 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
22 July 2010Appointment of John Ivor Cavill as a director (2 pages)
22 July 2010Appointment of John Ivor Cavill as a director (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
11 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
26 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
26 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Director appointed anastasios christakis (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Director appointed anastasios christakis (2 pages)
1 May 2009Appointment terminated director john elliot (1 page)
1 May 2009Appointment terminated director john elliot (1 page)
22 April 2009Full accounts made up to 31 May 2008 (13 pages)
22 April 2009Full accounts made up to 31 May 2008 (13 pages)
31 March 2009Director appointed alan ritchie (1 page)
31 March 2009Director appointed alan ritchie (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
16 January 2009Secretary appointed infrastructure managers LIMITED (1 page)
16 January 2009Appointment terminated secretary md secretaries LIMITED (1 page)
16 January 2009Registered office changed on 16/01/2009 from 8 charlotte square edinburgh EH2 4DR (1 page)
16 January 2009Secretary appointed infrastructure managers LIMITED (1 page)
16 January 2009Appointment terminated secretary md secretaries LIMITED (1 page)
16 January 2009Registered office changed on 16/01/2009 from 8 charlotte square edinburgh EH2 4DR (1 page)
7 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
7 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 September 2008Return made up to 05/09/08; full list of members (4 pages)
19 September 2008Return made up to 05/09/08; full list of members (4 pages)
18 June 2008Auditor's resignation (1 page)
18 June 2008Auditor's resignation (1 page)
8 February 2008Full accounts made up to 31 May 2007 (10 pages)
8 February 2008Full accounts made up to 31 May 2007 (10 pages)
24 September 2007New director appointed (4 pages)
24 September 2007Return made up to 05/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2007New director appointed (4 pages)
24 September 2007Return made up to 05/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 December 2006Full accounts made up to 31 May 2006 (11 pages)
11 December 2006Full accounts made up to 31 May 2006 (11 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (4 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (4 pages)
24 November 2006Director resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 05/09/06; full list of members (8 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 05/09/06; full list of members (8 pages)
18 October 2005Return made up to 05/09/05; full list of members (8 pages)
18 October 2005Return made up to 05/09/05; full list of members (8 pages)
30 August 2005Full accounts made up to 31 May 2005 (11 pages)
30 August 2005Full accounts made up to 31 May 2005 (11 pages)
7 June 2005Resolutions
  • RES13 ‐ Member agr remuneratio 16/05/05
(3 pages)
7 June 2005Resolutions
  • RES13 ‐ Member agr remuneratio 16/05/05
(3 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)
10 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
1 April 2005Full accounts made up to 31 May 2004 (11 pages)
1 April 2005Full accounts made up to 31 May 2004 (11 pages)
9 December 2004New secretary appointed (1 page)
9 December 2004New secretary appointed (1 page)
8 December 2004Registered office changed on 08/12/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
8 December 2004Registered office changed on 08/12/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
28 September 2004Return made up to 05/09/04; full list of members (7 pages)
28 September 2004Return made up to 05/09/04; full list of members (7 pages)
5 July 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
5 July 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
6 April 2004Ad 24/02/04--------- £ si [email protected]=12 £ ic 1/13 (2 pages)
6 April 2004New director appointed (3 pages)
6 April 2004Ad 24/02/04--------- £ si [email protected]=12 £ ic 1/13 (2 pages)
6 April 2004New director appointed (3 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 March 2004Partic of mort/charge * (12 pages)
12 March 2004Partic of mort/charge * (12 pages)
17 December 2003New director appointed (3 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (3 pages)
17 December 2003Director resigned (1 page)
6 December 2003Resolutions
  • RES13 ‐ Shares sub-divided 25/11/03
(1 page)
6 December 2003S-div 25/11/03 (1 page)
6 December 2003S-div 25/11/03 (1 page)
5 December 2003Company name changed dunwilco (1087) LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed dunwilco (1087) LIMITED\certificate issued on 05/12/03 (2 pages)
5 September 2003Incorporation (24 pages)
5 September 2003Incorporation (24 pages)