London
EC4M 7RB
Director Name | Mr James Frank Hancock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Monalito Bugarcic |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 07 September 2020(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr John Martin Clay |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | Farningham House Farningham Dartford Kent DA4 0DH |
Director Name | Bryan Anthony Edisbury |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1994) |
Role | Chartered Accountant |
Correspondence Address | The Bend 451 Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | Mrs Julie Westwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Secretary Name | Thomas Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wendover Drive Bolton Lancashire BL3 4RX |
Secretary Name | Mr Colin Anthony Greenfield |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Thorpe Close Austerlands Oldham Lancashire OL4 3QL |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(67 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr John Charles Michael Francis Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(67 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(67 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(79 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(79 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Kay Louise Dowdall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Lluis Maria Fargas Mas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 2016(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Jfb Investments Johnson Lane Ecclesfield Sheffield S35 9XH |
Website | firthrixson.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
7.6m at £0.05 | Firth Rixson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2003 | Delivered on: 27 February 2003 Satisfied on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties Classification: Security accession deed Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
---|
5 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
21 September 2020 | Memorandum and Articles of Association (39 pages) |
18 September 2020 | Resolutions
|
17 September 2020 | Statement of company's objects (2 pages) |
11 September 2020 | Termination of appointment of Lluis Maria Fargas Mas as a director on 7 September 2020 (1 page) |
11 September 2020 | Appointment of Mr Monalito Bugarcic as a director on 7 September 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
25 November 2019 | Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to Jfb Investments Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 July 2019 | Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
16 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
8 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
8 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
13 July 2010 | Director's details changed for James Thomas Hart on 26 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for James Thomas Hart on 26 June 2010 (1 page) |
13 July 2010 | Secretary's details changed for James Thomas Hart on 26 June 2010 (1 page) |
13 July 2010 | Director's details changed for Peter Simon Bland on 26 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for James Thomas Hart on 26 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter Simon Bland on 26 June 2010 (2 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
13 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
13 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
13 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page) |
8 August 2003 | Auditor's resignation (1 page) |
8 August 2003 | Auditor's resignation (1 page) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
10 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
7 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
7 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
7 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
27 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page) |
5 December 1995 | Director's particulars changed (2 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
18 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
18 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
15 August 1927 | Certificate of incorporation (1 page) |
15 August 1927 | Certificate of incorporation (1 page) |