75 Crawford Street
London
W1H 5LR
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(61 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 30 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(61 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 30 December 2022) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(69 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 30 December 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage The Street West Clandon Surrey GU4 7TG |
Director Name | Julie Sook Hein Crossland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(70 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Rowallan Road London SW6 6AF |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 August 2006(70 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Northwood Way Northwood Hills Middlesex HA6 1RU |
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Philip Clayton Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Secretary Name | Philip Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(56 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(57 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 1998) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(57 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Paul Richard William Goddard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(57 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 1994) |
Role | Finance Director |
Correspondence Address | 20 Holborn Close Jersey Farm St Albans Hertfordshire AL4 9YG |
Director Name | Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 1995) |
Role | Managing Director |
Correspondence Address | Woodland Heights Deepdene Woods Dorking Surrey RH5 4BQ |
Director Name | Mr Clem Charalambos Constantine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wd7 |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(58 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Flora Grove St Albans Hertfordshire AL1 5ET |
Director Name | Andrew Walter King |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1996) |
Role | Managing Director-Evans |
Correspondence Address | Farnworth House London Road Blewbury Oxfordshire OX11 9PF |
Director Name | Ms Hilary Susan Riva |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Abbey Street Faversham Kent ME13 7BE |
Director Name | Martin Clifford-King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(60 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 November 1997) |
Role | Finance Director |
Correspondence Address | 40 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Director Name | Mr Paul Everard Budge |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(61 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overland Crescent Apperley Bridge Bradford BD10 9TG |
Registered Address | Colegrave House 70 Berners Street London W1P 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 1997 |
---|---|
Turnover | £175,343,000 |
Gross Profit | £24,148,000 |
Net Worth | £1,172,000 |
Cash | £3,051,000 |
Current Liabilities | £87,703,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 August |
30 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 August 2022 | Liquidators' statement of receipts and payments to 28 July 2022 (5 pages) |
21 February 2022 | Liquidators' statement of receipts and payments to 28 January 2022 (5 pages) |
28 August 2021 | Liquidators' statement of receipts and payments to 28 July 2021 (5 pages) |
8 March 2021 | Liquidators' statement of receipts and payments to 28 January 2021 (5 pages) |
3 September 2020 | Liquidators' statement of receipts and payments to 28 July 2020 (5 pages) |
19 February 2020 | Liquidators' statement of receipts and payments to 28 January 2020 (5 pages) |
4 September 2019 | Liquidators' statement of receipts and payments to 28 July 2019 (5 pages) |
8 March 2019 | Liquidators' statement of receipts and payments to 28 January 2019 (5 pages) |
26 September 2018 | Liquidators' statement of receipts and payments to 28 July 2018 (5 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 28 January 2018 (5 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
19 August 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
19 August 2016 | Liquidators statement of receipts and payments to 28 July 2016 (5 pages) |
19 August 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 28 January 2016 (5 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 28 July 2015 (5 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 28 January 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 28 July 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 28 January 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
31 December 2013 | Resignation of a liquidator (1 page) |
31 December 2013 | Resignation of a liquidator (1 page) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (5 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 28 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 28 January 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 28 January 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 28 January 2009 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 28 July 2008 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 28 July 2008 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 28 July 2008 (5 pages) |
13 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
5 September 2006 | S/S cert:-release of liquidator (1 page) |
5 September 2006 | S/S cert:-release of liquidator (1 page) |
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2006 | O/C - replacement of liquidator (7 pages) |
4 September 2006 | O/C - replacement of liquidator (7 pages) |
4 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
7 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | C/O re change of liq (11 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | C/O re change of liq (11 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
21 August 2000 | Appointment of a voluntary liquidator (2 pages) |
21 August 2000 | Appointment of a voluntary liquidator (2 pages) |
21 August 2000 | O/C liq ipo (7 pages) |
21 August 2000 | O/C liq ipo (7 pages) |
8 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
3 August 1999 | Ex/res 29/07/99 liq's powers (1 page) |
3 August 1999 | Declaration of solvency (3 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Appointment of a voluntary liquidator (1 page) |
3 August 1999 | Ex/res 29/07/99 liq's powers (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Declaration of solvency (3 pages) |
3 August 1999 | Appointment of a voluntary liquidator (1 page) |
29 July 1999 | Company name changed evans LIMITED\certificate issued on 29/07/99 (2 pages) |
29 July 1999 | Company name changed evans LIMITED\certificate issued on 29/07/99 (2 pages) |
12 July 1999 | Return made up to 01/06/99; full list of members (8 pages) |
12 July 1999 | Return made up to 01/06/99; full list of members (8 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
1 July 1998 | Full accounts made up to 30 August 1997 (13 pages) |
1 July 1998 | Full accounts made up to 30 August 1997 (13 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (9 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (9 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
16 December 1996 | New director appointed (1 page) |
16 December 1996 | New director appointed (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 28/06/96; no change of members (7 pages) |
4 July 1996 | Return made up to 28/06/96; no change of members (7 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (12 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (12 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (12 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (16 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (16 pages) |
28 June 1995 | Full accounts made up to 3 September 1994 (12 pages) |
28 June 1995 | Full accounts made up to 3 September 1994 (12 pages) |
28 June 1995 | Full accounts made up to 3 September 1994 (12 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Memorandum and Articles of Association (78 pages) |
25 May 1995 | Memorandum and Articles of Association (78 pages) |
25 May 1995 | Resolutions
|
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Director resigned (4 pages) |
21 February 1936 | Certificate of incorporation (1 page) |
21 February 1936 | Certificate of incorporation (1 page) |