Company NameBorchard Lines Limited
Company StatusActive
Company Number00517224
CategoryPrivate Limited Company
Incorporation Date16 March 1953(71 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Richard Markus Borchard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(39 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMrs Lucy Caroline Hazel Brenden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(39 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameDavid Borchard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(57 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMr Eric Alexander Brenden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(67 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMr Kurt Walter Eric Borchard
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(39 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 February 1997)
RoleCompany Executive
Correspondence AddressZielmatte 7
Stansstad
N V 6362
Foreign
Director NameMrs Ruth Borchard
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(39 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 April 1996)
RoleCompany Executive
Correspondence AddressZielmatte 7
Stansstad
N V 6362
Foreign
Director NameHans Herbert Marcus
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(39 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address4 Old Park Lane
London
W1Y 3LJ
Director NameMr John Cecil Tubb
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(39 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 03 June 2002)
RoleCompany Executive
Correspondence Address6 Atalanta Close
Highfield Road
Purley
Surrey
Cr2
Secretary NameMrs Lucy Caroline Hazel Brenden
NationalityBritish
StatusResigned
Appointed18 April 1992(39 years, 1 month after company formation)
Appointment Duration16 years (resigned 22 April 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 Stormont Road
London
N6 4NR
Director NameAnthony Russell Miller
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(45 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 October 2017)
RoleSolicitor
Correspondence Address6th Floor
10 Chiswell Street
London
EC1Y 4XY

Contact

Websiteborlines.com

Location

Registered Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.2m at £1Borlines LTD
96.35%
Redeemable Preference
500k at £1Borlines LTD
3.65%
Ordinary

Financials

Year2014
Turnover£107,497,283
Gross Profit£560,152
Net Worth£16,244,324
Cash£2,546,291
Current Liabilities£9,832,615

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Charges

18 February 2010Delivered on: 20 February 2010
Persons entitled: Borlines Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking & all property & assets.
Outstanding
4 December 1985Delivered on: 7 December 1985
Satisfied on: 30 June 1992
Persons entitled: The Maritime Bank of Israel Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee persuant to the terms of a credit facility agreement dated 9TH april 1985.
Particulars: Five hundred containers as detailed in appendix 'a' to the pledge agreement.
Fully Satisfied

Filing History

2 October 2020Appointment of Mr Eric Alexander Brenden as a director on 1 October 2020 (2 pages)
18 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 December 2019Group of companies' accounts made up to 2 April 2019 (37 pages)
29 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
14 December 2018Group of companies' accounts made up to 2 April 2018 (36 pages)
25 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
15 February 2018Director's details changed for Mrs Lucy Caroline Hazel Brenden on 4 February 2018 (2 pages)
28 December 2017Group of companies' accounts made up to 2 April 2017 (34 pages)
22 November 2017Termination of appointment of Anthony Russell Miller as a director on 3 October 2017 (1 page)
22 November 2017Termination of appointment of Anthony Russell Miller as a director on 3 October 2017 (1 page)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
6 October 2016Group of companies' accounts made up to 2 April 2016 (39 pages)
6 October 2016Group of companies' accounts made up to 2 April 2016 (39 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 17,700,000
(7 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 17,700,000
(7 pages)
24 December 2015Group of companies' accounts made up to 2 April 2015 (25 pages)
24 December 2015Group of companies' accounts made up to 2 April 2015 (25 pages)
24 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised capital 31/03/2015
(1 page)
24 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 17,700,000.00
(4 pages)
24 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 17,700,000.00
(4 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 13,700,000
(7 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 13,700,000
(7 pages)
24 February 2015Statement of capital following an allotment of shares on 27 March 2014
  • GBP 8,500,000
(4 pages)
24 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increase 27/03/2014
  • RES14 ‐ £5200000 27/03/2014
(1 page)
24 February 2015Statement of capital following an allotment of shares on 27 March 2014
  • GBP 8,500,000
(4 pages)
11 February 2015Group of companies' accounts made up to 2 April 2014 (26 pages)
11 February 2015Group of companies' accounts made up to 2 April 2014 (26 pages)
11 February 2015Group of companies' accounts made up to 2 April 2014 (26 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8,500,000
(7 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8,500,000
(7 pages)
23 December 2013Group of companies' accounts made up to 2 April 2013 (26 pages)
23 December 2013Group of companies' accounts made up to 2 April 2013 (26 pages)
23 December 2013Group of companies' accounts made up to 2 April 2013 (26 pages)
4 December 2013Resolutions
  • RES13 ‐ Increase in share cap by creation of redeem pref shares 29/03/2013
  • RES14 ‐ 4,000,000 redeem pref shares of £1 each allotted to borlines LIMITED, at par, to be paid up in full by the capitalisation of the sum of £4,000,000 29/03/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 8,500,000
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 8,500,000
(4 pages)
4 December 2013Resolutions
  • RES13 ‐ Increase in share cap by creation of redeem pref shares 29/03/2013
  • RES14 ‐ 4,000,000 redeem pref shares of £1 each allotted to borlines LIMITED, at par, to be paid up in full by the capitalisation of the sum of £4,000,000 29/03/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
21 December 2012Group of companies' accounts made up to 2 April 2012 (25 pages)
21 December 2012Group of companies' accounts made up to 2 April 2012 (25 pages)
21 December 2012Group of companies' accounts made up to 2 April 2012 (25 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
26 August 2011Group of companies' accounts made up to 2 April 2011 (26 pages)
26 August 2011Group of companies' accounts made up to 2 April 2011 (26 pages)
26 August 2011Group of companies' accounts made up to 2 April 2011 (26 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
18 March 2011Group of companies' accounts made up to 2 April 2010 (27 pages)
18 March 2011Group of companies' accounts made up to 2 April 2010 (27 pages)
18 March 2011Group of companies' accounts made up to 2 April 2010 (27 pages)
17 September 2010Appointment of David Borchard as a director (2 pages)
17 September 2010Appointment of David Borchard as a director (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2010Group of companies' accounts made up to 2 April 2009 (26 pages)
26 January 2010Group of companies' accounts made up to 2 April 2009 (26 pages)
26 January 2010Group of companies' accounts made up to 2 April 2009 (26 pages)
12 November 2009Director's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Richard Markus Borchard on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Anthony Russell Miller on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Anthony Russell Miller on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Richard Markus Borchard on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (2 pages)
9 May 2009Appointment terminated secretary lucy brenden (1 page)
9 May 2009Appointment terminated secretary lucy brenden (1 page)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from 10 chiswell street london EC1Y 4XY united kingdom (1 page)
14 April 2009Registered office changed on 14/04/2009 from 10 chiswell street london EC1Y 4XY united kingdom (1 page)
30 January 2009Group of companies' accounts made up to 2 April 2008 (26 pages)
30 January 2009Group of companies' accounts made up to 2 April 2008 (26 pages)
30 January 2009Group of companies' accounts made up to 2 April 2008 (26 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page)
9 April 2008Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page)
3 April 2008Group of companies' accounts made up to 2 April 2007 (25 pages)
3 April 2008Group of companies' accounts made up to 2 April 2007 (25 pages)
3 April 2008Group of companies' accounts made up to 2 April 2007 (25 pages)
18 April 2007Return made up to 18/04/07; full list of members (3 pages)
18 April 2007Return made up to 18/04/07; full list of members (3 pages)
5 December 2006Group of companies' accounts made up to 2 April 2006 (26 pages)
5 December 2006Group of companies' accounts made up to 2 April 2006 (26 pages)
5 December 2006Group of companies' accounts made up to 2 April 2006 (26 pages)
10 May 2006Return made up to 18/04/06; full list of members (3 pages)
10 May 2006Return made up to 18/04/06; full list of members (3 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Group of companies' accounts made up to 2 April 2005 (28 pages)
5 October 2005Group of companies' accounts made up to 2 April 2005 (28 pages)
5 October 2005Group of companies' accounts made up to 2 April 2005 (28 pages)
5 October 2005Amended group of companies' accounts made up to 2 April 2004 (27 pages)
5 October 2005Amended group of companies' accounts made up to 2 April 2004 (27 pages)
5 October 2005Amended group of companies' accounts made up to 2 April 2004 (27 pages)
13 May 2005Ad 30/03/05--------- £ si 2000000@1=2000000 £ ic 2500000/4500000 (2 pages)
13 May 2005Ad 30/03/05--------- £ si 2000000@1=2000000 £ ic 2500000/4500000 (2 pages)
13 May 2005Return made up to 18/04/05; full list of members (3 pages)
13 May 2005Return made up to 18/04/05; full list of members (3 pages)
27 April 2005Group of companies' accounts made up to 2 April 2004 (27 pages)
27 April 2005Group of companies' accounts made up to 2 April 2004 (27 pages)
27 April 2005Group of companies' accounts made up to 2 April 2004 (27 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 April 2005Resolutions
  • RES13 ‐ Re:allot shares 30/03/05
(4 pages)
26 April 2005Nc inc already adjusted 30/03/05 (1 page)
26 April 2005Nc inc already adjusted 30/03/05 (1 page)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 April 2005Resolutions
  • RES13 ‐ Re:allot shares 30/03/05
(4 pages)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 December 2004Delivery ext'd 3 mth 02/04/04 (1 page)
16 December 2004Delivery ext'd 3 mth 02/04/04 (1 page)
28 September 2004Registered office changed on 28/09/04 from: durrant house 8-13 chiswell st london EC1Y 4XY (1 page)
28 September 2004Registered office changed on 28/09/04 from: durrant house 8-13 chiswell st london EC1Y 4XY (1 page)
3 August 2004Group of companies' accounts made up to 2 April 2003 (27 pages)
3 August 2004Group of companies' accounts made up to 2 April 2003 (27 pages)
3 August 2004Group of companies' accounts made up to 2 April 2003 (27 pages)
17 May 2004Return made up to 18/04/04; full list of members (7 pages)
17 May 2004Return made up to 18/04/04; full list of members (7 pages)
7 April 2004Ad 30/03/04--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
7 April 2004Ad 30/03/04--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
30 January 2004Secretary's particulars changed;director's particulars changed (1 page)
30 January 2004Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Return made up to 18/04/03; full list of members (6 pages)
9 May 2003Return made up to 18/04/03; full list of members (6 pages)
3 May 2003Group of companies' accounts made up to 2 April 2002 (23 pages)
3 May 2003Group of companies' accounts made up to 2 April 2002 (23 pages)
3 May 2003Group of companies' accounts made up to 2 April 2002 (23 pages)
1 July 2002£ sr 2000000@1 30/04/01 (1 page)
1 July 2002Return made up to 18/04/02; full list of members (6 pages)
1 July 2002Director resigned (1 page)
1 July 2002£ sr 2000000@1 30/04/01 (1 page)
1 July 2002Return made up to 18/04/02; full list of members (6 pages)
1 July 2002Director resigned (1 page)
30 November 2001Group of companies' accounts made up to 2 April 2001 (23 pages)
30 November 2001Group of companies' accounts made up to 2 April 2001 (23 pages)
30 April 2001Return made up to 18/04/01; full list of members (6 pages)
30 April 2001Return made up to 18/04/01; full list of members (6 pages)
29 March 2001Full group accounts made up to 2 April 2000 (27 pages)
29 March 2001Full group accounts made up to 2 April 2000 (27 pages)
29 March 2001Full group accounts made up to 2 April 2000 (27 pages)
10 January 2001Full group accounts made up to 2 April 1999 (26 pages)
10 January 2001Full group accounts made up to 2 April 1999 (26 pages)
10 January 2001Full group accounts made up to 2 April 1999 (26 pages)
8 November 2000Return made up to 18/04/00; full list of members; amend (6 pages)
8 November 2000Return made up to 18/04/00; full list of members; amend (6 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
30 October 2000Conve 31/03/00 (1 page)
30 October 2000Nc inc already adjusted 31/03/00 (1 page)
30 October 2000Ad 31/03/00--------- £ si 2000000@1 (2 pages)
30 October 2000Ad 31/03/00--------- £ si 2000000@1 (2 pages)
30 October 2000Conve 31/03/00 (1 page)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
30 October 2000Nc inc already adjusted 31/03/00 (1 page)
11 May 2000Return made up to 18/04/00; full list of members (7 pages)
11 May 2000Return made up to 18/04/00; full list of members (7 pages)
22 May 1999Return made up to 18/04/99; full list of members (7 pages)
22 May 1999Return made up to 18/04/99; full list of members (7 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
6 January 1999Full group accounts made up to 2 April 1998 (25 pages)
6 January 1999Full group accounts made up to 2 April 1998 (25 pages)
6 January 1999Full group accounts made up to 2 April 1998 (25 pages)
17 November 1998Full group accounts made up to 2 April 1997 (25 pages)
17 November 1998Full group accounts made up to 2 April 1997 (25 pages)
17 November 1998Full group accounts made up to 2 April 1997 (25 pages)
26 June 1998Return made up to 18/04/98; full list of members (7 pages)
26 June 1998Return made up to 18/04/98; full list of members (7 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
9 July 1997Return made up to 18/04/97; full list of members (7 pages)
9 July 1997Return made up to 18/04/97; full list of members (7 pages)
30 June 1997Location of register of members (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Location of register of directors' interests (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Location of register of directors' interests (1 page)
30 June 1997Location of register of members (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
30 December 1996Full group accounts made up to 2 April 1996 (23 pages)
30 December 1996Full group accounts made up to 2 April 1996 (23 pages)
30 December 1996Full group accounts made up to 2 April 1996 (23 pages)
30 December 1996Full group accounts made up to 2 April 1995 (23 pages)
30 December 1996Full group accounts made up to 2 April 1995 (23 pages)
30 December 1996Full group accounts made up to 2 April 1995 (23 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
24 May 1996Return made up to 18/04/96; full list of members (8 pages)
24 May 1996Return made up to 18/04/96; full list of members (8 pages)
9 June 1995Return made up to 18/04/95; full list of members (18 pages)
9 June 1995Return made up to 18/04/95; full list of members (18 pages)
27 January 1995Full group accounts made up to 2 April 1994 (24 pages)
27 January 1995Full group accounts made up to 2 April 1994 (24 pages)
27 January 1995Full group accounts made up to 2 April 1994 (24 pages)
5 November 1994Full group accounts made up to 2 April 1993 (24 pages)
5 November 1994Full group accounts made up to 2 April 1993 (24 pages)
5 November 1994Full group accounts made up to 2 April 1993 (24 pages)
12 July 1994Memorandum and Articles of Association (12 pages)
12 July 1994Memorandum and Articles of Association (12 pages)
8 February 1993Full group accounts made up to 2 April 1992 (17 pages)
8 February 1993Full group accounts made up to 2 April 1992 (17 pages)
8 February 1993Full group accounts made up to 2 April 1992 (17 pages)
15 April 1992Full group accounts made up to 2 April 1991 (16 pages)
15 April 1992Full group accounts made up to 2 April 1991 (16 pages)
15 April 1992Full group accounts made up to 2 April 1991 (16 pages)
30 July 1991Full accounts made up to 2 April 1990 (17 pages)
30 July 1991Full accounts made up to 2 April 1990 (17 pages)
30 July 1991Full accounts made up to 2 April 1990 (17 pages)
10 May 1990Full group accounts made up to 31 March 1989 (16 pages)
10 May 1990Full group accounts made up to 31 March 1989 (16 pages)
31 January 1990Full group accounts made up to 31 March 1988 (16 pages)
31 January 1990Full group accounts made up to 31 March 1988 (16 pages)
16 March 1953Incorporation (22 pages)
16 March 1953Certificate of incorporation (1 page)
16 March 1953Certificate of incorporation (1 page)
16 March 1953Certificate of incorporation (1 page)
16 March 1953Incorporation (22 pages)
16 March 1953Certificate of incorporation (1 page)