Company NameCepsa UK Limited
DirectorMiguel Angel Devesa Del Barrio
Company StatusActive
Company Number00026281
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesCORY Brothers And Company,Limited and Corsa Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameMr Juan Luis Iturralde Hernandez
StatusCurrent
Appointed16 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Miguel Angel Devesa Del Barrio
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed20 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleEngineer
Country of ResidenceSpain
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Francisco Jose Diaz Soares
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySpanish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 July 2004)
RoleIndustrial Engineer
Correspondence AddressFederico Salmon 8
Madrid 28016
Spain
Director NameMr Magnus Martin Flett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleChartered Secretary
Correspondence Address52 Finsbury Park Road
London
N4 2JX
Director NameMr Eugenio Marin Garcia Mansilla
Date of BirthMay 1930 (Born 94 years ago)
NationalitySpanish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 July 1997)
RoleCivil Engineer
Correspondence Address21 5b Padilla
Madrid 28006
Foreign
Director NameMr Miguel-Carlos Muniz Garcia
Date of BirthApril 1943 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 September 2008)
RoleChemical Engineer
Correspondence AddressAvenida De Sajona 12
Parque Lagos Madrid 28420
Spain
Secretary NameMr Luis Sancho Martinez-Pardo
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressCalle Zurbano 64-2
Madrid 28010
Foreign
Director NameMr Jose Luis Romero Garces
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed18 July 1994(92 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 December 2012)
RolePetrochemicals
Country of ResidenceEngland
Correspondence Address9 Lords Place Knightsfield
Old Befdford Road
Luton
Bedfordshire
LU2 7LD
Director NameJose Luis Preckler Arias
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed26 September 1995(93 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressC/Guadalajara No 5
Madrid 28042
Spain
Foreign
Secretary NameIgnacio Pinilla Rodriguez
NationalitySpanish
StatusResigned
Appointed30 July 2001(99 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 16 June 2021)
RoleCompany Director
Correspondence AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
Director NameMr Fernando Iturrieta
Date of BirthMay 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed15 July 2004(102 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 Del Romeral
Torrelodones
Madrid
28250
Director NameFernando Andrade Marquez
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed07 November 2006(104 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2008)
RoleAdministrator
Correspondence Address10 Sol Y Mar
21130
Huelva
Spain
Director NameMr Juan Granados
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed25 September 2008(106 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2008)
RoleChemical Engineer
Correspondence Address11 Sor Angeles De La Cruz
Madrid
28020
Director NameMr Salvador Bonacasa
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed25 September 2008(106 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2013)
RoleEconomist
Country of ResidenceSpain
Correspondence Address3 Glt Francisco De Las Cabezas, P12
Madrid
28027
Spain
Director NameMr Jose Ignacio Sanchez Lambas
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2009(107 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5 Manuel Valle 3g
Madrid
Spain
Director NameMr Fernando Irisarri
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed28 May 2013(111 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 May 2014)
RoleCompany Executive
Country of ResidenceSpain
Correspondence AddressCepsa Quimica S A Avda. Del Partenon, 12 - 5ta B
28042 Madrid
Spain
Director NameMr Victor German Bermejo Becerra
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed28 May 2013(111 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 May 2022)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Jose Manuel Martinez Sanchez
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed12 January 2015(113 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
Director NameMr Alvaro Llanos Garcia
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed09 June 2016(114 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2022)
RoleCompany Executive
Country of ResidenceSpain
Correspondence AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
Director NameMrs Paloma Alonso Casillas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed15 July 2020(118 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2023)
RoleCompany Executive
Country of ResidenceSpain
Correspondence AddressAudrey House
16-20 Ely Place
London
EC1N 6SN

Contact

Websitewww.cepsa.com

Location

Registered Address69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

150k at £17.61Cepsa
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£122,364
Gross Profit£9,244
Net Worth£11,641
Cash£5,684
Current Liabilities£13,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

3 August 2009Delivered on: 11 August 2009
Persons entitled: Banco Santander S.A.

Classification: Deed of charge over deposit account executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in the charged account being the interest bearing deposit account which includes every sub-account, renewed deposit or account as renewed, replaced, re-numbered, re-designed or subsituted account see image for full details.
Outstanding
25 May 2006Delivered on: 8 June 2006
Persons entitled: Banco Santander Central Hispano S.A

Classification: Deed of charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing account no 100775-260 held by the customer and the charged balance being the monies in the charged account including accrued interest and any further sums deposited therein.
Outstanding

Filing History

12 November 2020Director's details changed for Mrs Paloma Alonso Casillas on 15 July 2020 (2 pages)
12 November 2020Director's details changed for Mr Alvaro Llanos Garcia on 9 June 2016 (2 pages)
12 November 2020Director's details changed for Mr Victor German Bermejo Becerra on 28 May 2013 (2 pages)
10 September 2020Director's details changed for Mrs Paloma Alonso Casillas on 15 July 2020 (2 pages)
10 September 2020Director's details changed for Mr Victor German Bermejo on 28 May 2013 (2 pages)
6 August 2020Appointment of Mrs Paloma Alonso Casillas as a director on 15 July 2020 (2 pages)
5 August 2020Termination of appointment of Jose Manuel Martinez Sanchez as a director on 15 July 2020 (1 page)
14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 April 2020Full accounts made up to 31 December 2019 (34 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (26 pages)
24 July 2018Secretary's details changed for Ignacio Pinilla Rodriguez on 1 July 2018 (1 page)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 July 2018Director's details changed for Mr Jose Manuel Martinez Sanchez on 1 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Alvaro Llanos Garcia on 1 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Victor German Bermejo on 1 July 2018 (2 pages)
14 March 2018Full accounts made up to 31 December 2017 (26 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 April 2017Full accounts made up to 31 December 2016 (24 pages)
18 April 2017Full accounts made up to 31 December 2016 (24 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
15 June 2016Termination of appointment of Jose Ignacio Sanchez Lambas as a director on 9 June 2016 (1 page)
15 June 2016Termination of appointment of Jose Ignacio Sanchez Lambas as a director on 9 June 2016 (1 page)
15 June 2016Appointment of Mr Alvaro Llanos Garcia as a director on 9 June 2016 (2 pages)
15 June 2016Appointment of Mr Alvaro Llanos Garcia as a director on 9 June 2016 (2 pages)
13 May 2016Full accounts made up to 31 December 2015 (24 pages)
13 May 2016Full accounts made up to 31 December 2015 (24 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2,641,624.95
(6 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2,641,624.95
(6 pages)
22 May 2015Full accounts made up to 31 December 2014 (19 pages)
22 May 2015Full accounts made up to 31 December 2014 (19 pages)
22 January 2015Appointment of Mr Jose Manuel Martinez Sanchez as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Jose Manuel Martinez Sanchez as a director on 12 January 2015 (2 pages)
22 January 2015Termination of appointment of Fernando Iturrieta as a director on 12 January 2015 (1 page)
22 January 2015Termination of appointment of Fernando Iturrieta as a director on 12 January 2015 (1 page)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,641,625
(6 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,641,625
(6 pages)
19 May 2014Termination of appointment of Fernando Irisarri as a director (1 page)
19 May 2014Termination of appointment of Fernando Irisarri as a director (1 page)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
9 April 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2,541,625
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2,541,625
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2,541,625
(4 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (7 pages)
29 May 2013Appointment of Mr. Victor German Bermejo as a director (2 pages)
29 May 2013Termination of appointment of Salvador Bonacasa as a director (1 page)
29 May 2013Termination of appointment of Salvador Bonacasa as a director (1 page)
29 May 2013Appointment of Mr Fernando Irisarri as a director (2 pages)
29 May 2013Appointment of Mr. Victor German Bermejo as a director (2 pages)
29 May 2013Appointment of Mr Fernando Irisarri as a director (2 pages)
9 April 2013Full accounts made up to 31 December 2012 (17 pages)
9 April 2013Full accounts made up to 31 December 2012 (17 pages)
28 January 2013Termination of appointment of Jose Romero Garces as a director (1 page)
28 January 2013Termination of appointment of Jose Romero Garces as a director (1 page)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
5 August 2010Director's details changed for Mr Jose Ignacio Sanchez Lambas on 20 July 2010 (2 pages)
5 August 2010Director's details changed for Jose Luis Romero Garces on 20 July 2010 (2 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Fernando Iturrieta on 20 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Salvador Bonacasa on 20 July 2010 (2 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Mr Jose Ignacio Sanchez Lambas on 20 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Salvador Bonacasa on 20 July 2010 (2 pages)
5 August 2010Director's details changed for Fernando Iturrieta on 20 July 2010 (2 pages)
5 August 2010Director's details changed for Jose Luis Romero Garces on 20 July 2010 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (19 pages)
29 April 2010Full accounts made up to 31 December 2009 (19 pages)
12 August 2009Full accounts made up to 31 December 2008 (19 pages)
12 August 2009Full accounts made up to 31 December 2008 (19 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2009Return made up to 20/07/09; full list of members (4 pages)
7 August 2009Return made up to 20/07/09; full list of members (4 pages)
10 March 2009Director appointed mr jose ignacio sanchez lambas (1 page)
10 March 2009Director appointed mr jose ignacio sanchez lambas (1 page)
9 March 2009Appointment terminated director juan granados (1 page)
9 March 2009Appointment terminated director juan granados (1 page)
6 October 2008Director appointed mr juan granados (1 page)
6 October 2008Full accounts made up to 31 December 2007 (19 pages)
6 October 2008Director appointed mr salvador bonacasa (1 page)
6 October 2008Full accounts made up to 31 December 2007 (19 pages)
6 October 2008Director appointed mr juan granados (1 page)
6 October 2008Director appointed mr salvador bonacasa (1 page)
6 October 2008Appointment terminated director miguel-carlos muniz garcia (1 page)
6 October 2008Appointment terminated director miguel-carlos muniz garcia (1 page)
14 August 2008Return made up to 20/07/08; full list of members (4 pages)
14 August 2008Return made up to 20/07/08; full list of members (4 pages)
14 August 2008Appointment terminated director fernando andrade marquez (1 page)
14 August 2008Appointment terminated director fernando andrade marquez (1 page)
7 August 2007Full accounts made up to 31 December 2006 (19 pages)
7 August 2007Full accounts made up to 31 December 2006 (19 pages)
20 July 2007Return made up to 20/07/07; full list of members (3 pages)
20 July 2007Return made up to 20/07/07; full list of members (3 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
31 August 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
3 August 2006Return made up to 20/07/06; full list of members (2 pages)
3 August 2006Return made up to 20/07/06; full list of members (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
8 June 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
20 July 2005Return made up to 20/07/05; full list of members (3 pages)
20 July 2005Return made up to 20/07/05; full list of members (3 pages)
19 May 2005Full accounts made up to 31 December 2004 (18 pages)
19 May 2005Full accounts made up to 31 December 2004 (18 pages)
5 April 2005Registered office changed on 05/04/05 from: international press centre 76 shoe lane london EC4A 3JB (1 page)
5 April 2005Registered office changed on 05/04/05 from: international press centre 76 shoe lane london EC4A 3JB (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
6 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2004Full accounts made up to 31 December 2003 (18 pages)
27 July 2004Full accounts made up to 31 December 2003 (18 pages)
31 July 2003Return made up to 20/07/03; full list of members (8 pages)
31 July 2003Return made up to 20/07/03; full list of members (8 pages)
7 June 2003Full accounts made up to 31 December 2002 (18 pages)
7 June 2003Full accounts made up to 31 December 2002 (18 pages)
30 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
11 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 April 2001Registered office changed on 14/04/01 from: stuart house 37 upper george street luton bedfordshire LU1 2RD (1 page)
14 April 2001Registered office changed on 14/04/01 from: stuart house 37 upper george street luton bedfordshire LU1 2RD (1 page)
26 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Full accounts made up to 31 December 1999 (16 pages)
18 July 2000Full accounts made up to 31 December 1999 (16 pages)
13 August 1999Full accounts made up to 31 December 1998 (16 pages)
13 August 1999Full accounts made up to 31 December 1998 (16 pages)
22 July 1999Return made up to 20/07/99; full list of members (6 pages)
22 July 1999Return made up to 20/07/99; full list of members (6 pages)
13 July 1998Full accounts made up to 31 December 1997 (16 pages)
13 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
28 July 1997Return made up to 20/07/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/97
  • 363(288) ‐ Director resigned
(7 pages)
28 July 1997Return made up to 20/07/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/97
  • 363(288) ‐ Director resigned
(7 pages)
10 March 1997Full accounts made up to 31 December 1996 (16 pages)
10 March 1997Full accounts made up to 31 December 1996 (16 pages)
11 October 1996Auditor's resignation (1 page)
11 October 1996Auditor's resignation (1 page)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
19 July 1995Return made up to 20/07/95; no change of members (4 pages)
19 July 1995Return made up to 20/07/95; no change of members (4 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
21 March 1988Director resigned;new director appointed (2 pages)
21 March 1988Director resigned;new director appointed (2 pages)
4 January 1988Company name changed corsa LIMITED\certificate issued on 29/12/87 (2 pages)
4 January 1988Company name changed corsa LIMITED\certificate issued on 29/12/87 (2 pages)
14 January 1981Memorandum and Articles of Association (37 pages)
14 January 1981Memorandum and Articles of Association (37 pages)
6 October 1978Company name changed\certificate issued on 06/10/78 (3 pages)
6 October 1978Company name changed\certificate issued on 06/10/78 (3 pages)
13 December 1901Incorporation (58 pages)
13 December 1901Incorporation (58 pages)