Company NameNSIP (Holdings) Limited
Company StatusDissolved
Company NumberSC308383
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 8 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)
Previous NameMountwest 693 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Dickinson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameCentrica Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 2009(3 years after company formation)
Appointment Duration13 years, 5 months (closed 28 February 2023)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCentrica Directors Limited (Corporation)
StatusClosed
Appointed29 February 2016(9 years, 5 months after company formation)
Appointment Duration7 years (closed 28 February 2023)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Michael John Wagstaff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Secretary NameBrian Hobden
NationalityBritish
StatusResigned
Appointed11 October 2006(1 month after company formation)
Appointment Duration1 month (resigned 15 November 2006)
RoleCompany Director
Correspondence Address40 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Director NameMarie-Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 06 December 2006)
RoleFinance Director
Correspondence Address309 North Deeside Road
Aberdeen
AB13 0DL
Scotland
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed15 November 2006(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address2 Chestnut Lane
Banchory
Aberdeenshire
AB31 5PH
Scotland
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2009)
RoleOil Company Manager
Correspondence Address11 Kepplestone Gardens
Aberdeen
Aberdeenshire
AB15 4DH
Scotland
Director NameChristopher Picotte
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2013)
RolePrivate Equity
Correspondence AddressC/O Arclight Capital Partners Llc 200 Clarendon St
Boston
Ma 02117
Director NameRobb Eric Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2013)
RoleMoney Management
Correspondence Address162 Upper Mountain Avenue
Montclair
New Jersey 07042
Foreign
Director NameMr Vincent Mark Hanafin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Jonathan Leslie Roger
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAb15
Director NameSarwjit Sambhi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2014)
RoleManaging Director, Power Generation
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameRichard Ozsanlav
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2015)
RoleFinance Director, E&P Uk-Nl
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Bruce David Neil Bricknell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul Martyn, Roger Tanner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2016)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressIq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Roy Andrew Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(8 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(9 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 July 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Justine Michelle Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameStronachs (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£175,000
Current Liabilities£12,027,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 October 2006Delivered on: 24 October 2006
Satisfied on: 6 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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.
Fully Satisfied
18 October 2006Delivered on: 21 October 2006
Satisfied on: 11 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

18 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 (1 page)
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 (2 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 October 2018Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 25 October 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 (1 page)
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 (2 pages)
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018 (1 page)
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 March 2016Termination of appointment of Paul Martyn, Roger Tanner as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Paul Martyn, Roger Tanner as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Roy Andrew Lumsden as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Nicola Margaret Carroll as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Nicola Margaret Carroll as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Centrica Directors Limited as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Bruce David Neil Bricknell as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Roy Andrew Lumsden as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Bruce David Neil Bricknell as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Centrica Directors Limited as a director on 29 February 2016 (2 pages)
2 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages)
2 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page)
2 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages)
2 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page)
2 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages)
2 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
30 May 2015Full accounts made up to 31 December 2014 (19 pages)
30 May 2015Full accounts made up to 31 December 2014 (19 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
29 May 2014Full accounts made up to 31 December 2013 (20 pages)
29 May 2014Full accounts made up to 31 December 2013 (20 pages)
10 March 2014Director's details changed for Richard Ozsanlav on 28 February 2014 (2 pages)
10 March 2014Director's details changed for Richard Ozsanlav on 28 February 2014 (2 pages)
17 January 2014Termination of appointment of Vincent Hanafin as a director (1 page)
17 January 2014Termination of appointment of Sarwjit Sambhi as a director (1 page)
17 January 2014Appointment of Mr Paul Martyn, Roger Tanner as a director (2 pages)
17 January 2014Appointment of Mr Bruce David Neil Bricknell as a director (2 pages)
17 January 2014Appointment of Mr Bruce David Neil Bricknell as a director (2 pages)
17 January 2014Appointment of Richard Ozsanlav as a director (2 pages)
17 January 2014Appointment of Mr Paul Martyn, Roger Tanner as a director (2 pages)
17 January 2014Termination of appointment of Sarwjit Sambhi as a director (1 page)
17 January 2014Termination of appointment of Vincent Hanafin as a director (1 page)
17 January 2014Appointment of Richard Ozsanlav as a director (2 pages)
11 July 2013Full accounts made up to 31 December 2012 (19 pages)
11 July 2013Full accounts made up to 31 December 2012 (19 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Appointment of Sarwjit Sambhi as a director (2 pages)
14 June 2013Appointment of Sarwjit Sambhi as a director (2 pages)
13 June 2013Termination of appointment of Christopher Picotte as a director (1 page)
13 June 2013Termination of appointment of Christopher Picotte as a director (1 page)
13 June 2013Termination of appointment of Robb Turner as a director (1 page)
13 June 2013Termination of appointment of Jonathan Roger as a director (1 page)
13 June 2013Termination of appointment of Jonathan Roger as a director (1 page)
13 June 2013Termination of appointment of Robb Turner as a director (1 page)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
26 February 2013Director's details changed for Christopher Picotte on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Christopher Picotte on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Christopher Picotte on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Christopher Picotte on 26 February 2013 (2 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
2 April 2012Full accounts made up to 31 December 2011 (20 pages)
2 April 2012Full accounts made up to 31 December 2011 (20 pages)
23 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (9 pages)
23 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (9 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
8 April 2010Full accounts made up to 31 December 2009 (19 pages)
8 April 2010Full accounts made up to 31 December 2009 (19 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
14 October 2009Appointment of Mr Jonathan Leslie Roger as a director (2 pages)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
14 October 2009Appointment of Mr Jonathan Leslie Roger as a director (2 pages)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
16 September 2009Return made up to 11/09/09; full list of members (4 pages)
16 September 2009Return made up to 11/09/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (19 pages)
2 April 2009Full accounts made up to 31 December 2008 (19 pages)
17 October 2008Location of register of members (non legible) (1 page)
17 October 2008Location of register of members (non legible) (1 page)
29 September 2008Return made up to 11/09/08; full list of members (4 pages)
29 September 2008Return made up to 11/09/08; full list of members (4 pages)
27 June 2008Full accounts made up to 31 December 2007 (19 pages)
27 June 2008Full accounts made up to 31 December 2007 (19 pages)
11 September 2007Return made up to 11/09/07; full list of members (3 pages)
11 September 2007Return made up to 11/09/07; full list of members (3 pages)
18 August 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
18 August 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
26 February 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
26 February 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (3 pages)
15 December 2006Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
24 October 2006Partic of mort/charge * (9 pages)
24 October 2006Partic of mort/charge * (9 pages)
21 October 2006Partic of mort/charge * (9 pages)
21 October 2006Partic of mort/charge * (9 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
14 September 2006Company name changed mountwest 693 LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed mountwest 693 LIMITED\certificate issued on 14/09/06 (2 pages)
11 September 2006Incorporation (16 pages)
11 September 2006Incorporation (16 pages)