Wimbledon
London
SW19 4JS
Director Name | Mrs Sheila Ann Birch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 7 Gifford Place Warley Brentwood Essex CM14 5UD |
Director Name | Mr Martin Copley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(75 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | Winterfold End,Hound House Road Shere Guildford Surrey GU5 9JJ |
Director Name | Mr Eric Watson |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 June 1997) |
Role | Banker |
Correspondence Address | 2 Birdbrook Close Hutton Brentwood Essex CM13 1YG |
Director Name | Mr Howard James |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Old Mill House Balchins Lane Westcott Dorking Surrey RH4 3LR |
Director Name | Mr Peter Sutherland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(75 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Conyers The Marld Ashtead Surrey KT21 1RU |
Director Name | John Scott Ritchie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(75 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 November 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 20 Godstone Road Oxted Surrey RH8 9JT |
Secretary Name | Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(75 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Colin Victor Honey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(76 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | Copper Beeches Prey Heath Road Woking Surrey GU22 0RN |
Director Name | Timothy Jolyon Reeve Scrivener |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(82 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 56 Mysore Road Battersea London SW11 5SB |
Secretary Name | Anthony Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(83 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | Roseneath Woodside Road Chiddingfold Godalming Surrey GU8 4RN |
Director Name | Peter Andrew John Hartley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(85 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Flat 39 Winfield House Vicarage Crescent London SW11 3LN |
Director Name | Peter Charles Griffiths |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(85 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Richmond Way Fetcham Surrey KT22 9NZ |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 September 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Jean-Paul Rabin |
---|---|
Status | Resigned |
Appointed | 27 May 2009(92 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2017) |
Role | Secretary |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Dean Christopher Keeling |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(97 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Ms Niamh Grogan |
---|---|
Status | Resigned |
Appointed | 30 November 2017(101 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Website | copleys.net |
---|---|
Telephone | 01480 456191 |
Telephone region | Huntingdon |
Registered Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.000k at £1 | Domestic & General Insurance PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,043,464 |
Cash | £125 |
Current Liabilities | £2,109,489 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 October 2020 | Amended accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
28 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with updates (3 pages) |
24 December 2019 | Appointment of Joseph Fitzgerald as a director on 4 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Thomas Edward Hinton as a director on 4 December 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
1 June 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
19 June 2018 | Termination of appointment of Niamh Grogan as a secretary on 11 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Ms Niamh Grogan as a secretary on 30 November 2017 (2 pages) |
7 January 2018 | Termination of appointment of Jean-Paul Rabin as a secretary on 30 November 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page) |
12 October 2017 | Appointment of Mr. Thomas Hinton as a director on 25 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr. Thomas Hinton as a director on 25 September 2017 (2 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 January 2017 | Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page) |
4 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 September 2015 | Resolutions
|
17 July 2015 | Section 519 companies act 2006 (1 page) |
17 July 2015 | Section 519 companies act 2006 (1 page) |
18 June 2015 | Section 519 (1 page) |
18 June 2015 | Section 519 (1 page) |
9 April 2015 | Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page) |
9 April 2015 | Appointment of Mr Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
9 April 2015 | Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page) |
9 April 2015 | Appointment of Mr Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
9 April 2015 | Appointment of Mr Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 November 2014 | Resolutions
|
29 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 May 2014 | Appointment of Dean Christopher Keeling as a director (3 pages) |
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
19 May 2014 | Appointment of Dean Christopher Keeling as a director (3 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 October 2009 | Director's details changed for John Jeremy Pearmund on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Allan Lee on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Allan Lee on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Jeremy Pearmund on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Allan Lee on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Jeremy Pearmund on 7 October 2009 (2 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
17 June 2009 | Secretary's change of particulars / jean-paul rabin / 12/06/2009 (2 pages) |
17 June 2009 | Secretary's change of particulars / jean-paul rabin / 12/06/2009 (2 pages) |
29 May 2009 | Appointment terminated secretary anthony white (1 page) |
29 May 2009 | Secretary appointed jean-paul rabin (1 page) |
29 May 2009 | Secretary appointed jean-paul rabin (1 page) |
29 May 2009 | Appointment terminated secretary anthony white (1 page) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / paul lee / 07/04/2008 (1 page) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / paul lee / 07/04/2008 (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 April 2008 | Appointment terminated director peter griffiths (1 page) |
29 April 2008 | Appointment terminated director peter griffiths (1 page) |
11 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
11 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
21 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page) |
18 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
8 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 April 2004 | Return made up to 05/04/04; no change of members (5 pages) |
20 April 2004 | Return made up to 05/04/04; no change of members (5 pages) |
6 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
13 April 2003 | Return made up to 05/04/03; change of members (6 pages) |
13 April 2003 | Return made up to 05/04/03; change of members (6 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: dauntsey house 4B fredericks place london EC2R 8AB (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: dauntsey house 4B fredericks place london EC2R 8AB (1 page) |
18 April 2001 | Return made up to 05/04/01; no change of members (6 pages) |
18 April 2001 | Return made up to 05/04/01; no change of members (6 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
17 April 2000 | Return made up to 05/04/00; no change of members (5 pages) |
17 April 2000 | Return made up to 05/04/00; no change of members (5 pages) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
19 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
23 April 1999 | Return made up to 05/04/99; full list of members (7 pages) |
23 April 1999 | Return made up to 05/04/99; full list of members (7 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
21 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
21 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
19 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
19 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
10 April 1997 | Return made up to 05/04/97; no change of members (6 pages) |
10 April 1997 | Return made up to 05/04/97; no change of members (6 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
26 April 1996 | Return made up to 05/04/96; full list of members
|
26 April 1996 | Return made up to 05/04/96; full list of members
|
31 March 1996 | Director's particulars changed (2 pages) |
31 March 1996 | Director's particulars changed (2 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 14 king street london EC2V 8EA (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 14 king street london EC2V 8EA (1 page) |
27 April 1995 | Return made up to 05/04/95; no change of members (6 pages) |
27 April 1995 | Return made up to 05/04/95; no change of members (6 pages) |
29 June 1988 | Return made up to 12/03/88; full list of members (4 pages) |
29 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (2 pages) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (2 pages) |
3 January 1974 | Alter mem and arts (17 pages) |
3 January 1974 | Alter mem and arts (17 pages) |
15 November 1916 | Certificate of incorporation (2 pages) |
15 November 1916 | Certificate of incorporation (2 pages) |