Company NameShani Limited
DirectorMark Adam Hollis
Company StatusActive
Company Number00559471
CategoryPrivate Limited Company
Incorporation Date31 December 1955(68 years, 4 months ago)
Previous NamesQuality Fashions Limited and Shani Fashion Industries Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Mark Adam Hollis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(41 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Mountview Close
London
NW11 7HG
Secretary NameMr Mark Adam Hollis
NationalityBritish
StatusCurrent
Appointed12 December 2000(44 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mountview Close
London
NW11 7HG
Director NameMr Harvey John Josephs
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleSecretary
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Director NameMartin Hollis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 1 month after company formation)
Appointment Duration28 years (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Winter Garden Wood Lane
Stanmore
Middlesex
HA7 4JZ
Director NameBarry Steven Hollis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 1 month after company formation)
Appointment Duration26 years, 4 months (resigned 11 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameKeith Alexander Wall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1998)
RoleChartered Accountant
Correspondence AddressJordans Parrots Close
Croxley Green
Rickmansworth
Hertfordshire
WD3 3JZ
Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 1 month after company formation)
Appointment Duration17 years (resigned 16 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Golders Park Close
London
NW11 7QR
Director NameAlan Mark Halperin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 February 1995)
RoleProduction Manager
Correspondence Address8 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT
Director NameMarshall John Doctors
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 1997)
RoleSales Director
Correspondence Address35 Pangbourne Drive
Stanmore
Middlesex
HA7 4RA
Secretary NameMr Harvey John Josephs
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Secretary NameMr Mark Adam Hollis
NationalityBritish
StatusResigned
Appointed28 April 1995(39 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uphill Road
London
NW7 4PP
Director NameSimon Nicholas Yates
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(39 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 March 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Thorne Road
Edenthorpe
South Yorkshire
DN7 6QJ
Director NamePeter Moss Emanuel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1999)
RoleChartered Accountant
Correspondence Address23 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Director NameDanny Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 1999)
RoleManager
Correspondence Address36 London Road
Luton
Bedfordshire
LU1 3UQ
Director NameEva Berry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(42 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 December 2003)
RoleQuality Surveyor
Correspondence Address10 Chestnut Avenue
Stainforth
Doncaster
South Yorkshire
DN7 5EP
Director NameSimon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1999)
RoleChartered Accountant
Correspondence Address45 Chiddingfold
London
N12 7EX
Director NameClive Simnock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(43 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2000)
RoleFinance Director
Correspondence Address56 Norbury Avenue
Watford
Hertfordshire
WD1 1PJ
Secretary NameClive Simnock
NationalityBritish
StatusResigned
Appointed13 January 2000(44 years after company formation)
Appointment Duration11 months (resigned 12 December 2000)
RoleFinance Director
Correspondence Address56 Norbury Avenue
Watford
Hertfordshire
WD1 1PJ
Director NameAmanda Jane Everall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(48 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2006)
RoleClothing Manufacturer
Correspondence Address1 Thornton Road
East Sheen
London
SW14 8NS
Director NameGary Leonard Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(48 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Alderton Rise
Loughton
Essex
IG10 3HL
Director NameKenneth Wynne James
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(51 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 September 2008)
RoleSales Director
Correspondence AddressDiblocks Orchard
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DF

Contact

Websiteshanigroup.com
Telephone01923 210111
Telephone regionWatford

Location

Registered AddressDevonshire House
1 Devonshire St
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£18,694,866
Gross Profit£3,426,860
Net Worth£1,468,672
Cash£4,563,185
Current Liabilities£6,312,339

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

27 March 2018Delivered on: 29 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 May 2007Delivered on: 15 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
12 February 2024Director's details changed for Mr Mark Adam Hollis on 30 November 2023 (2 pages)
12 February 2024Director's details changed for Mr Mark Adam Hollis on 30 November 2023 (2 pages)
12 February 2024Secretary's details changed for Mr Mark Adam Hollis on 30 November 2023 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
17 November 2021Accounts for a small company made up to 31 December 2020 (12 pages)
15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
14 February 2020Termination of appointment of Martin Hollis as a director on 13 February 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (25 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 June 2018Termination of appointment of Barry Steven Hollis as a director on 11 June 2018 (1 page)
3 June 2018Termination of appointment of Simon Nicholas Yates as a director on 31 March 2017 (1 page)
31 May 2018Full accounts made up to 31 December 2017 (25 pages)
29 March 2018Registration of charge 005594710002, created on 27 March 2018 (13 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 September 2016Full accounts made up to 31 December 2015 (24 pages)
9 September 2016Full accounts made up to 31 December 2015 (24 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000
(5 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (19 pages)
22 September 2015Full accounts made up to 31 December 2014 (19 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100,000
(7 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100,000
(7 pages)
19 September 2014Full accounts made up to 31 December 2013 (18 pages)
19 September 2014Full accounts made up to 31 December 2013 (18 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(7 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(7 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
28 February 2013Director's details changed for Barry Steven Hollis on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Barry Steven Hollis on 28 February 2013 (2 pages)
20 February 2013Director's details changed for Barry Steven Hollis on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Barry Steven Hollis on 20 February 2013 (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (18 pages)
18 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 March 2012Termination of appointment of Gary Lewis as a director (1 page)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
13 March 2012Termination of appointment of Gary Lewis as a director (1 page)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Termination of appointment of Gary Lewis as a director (1 page)
3 February 2012Termination of appointment of Gary Lewis as a director (1 page)
28 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
28 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
8 April 2011Full accounts made up to 31 October 2010 (18 pages)
8 April 2011Full accounts made up to 31 October 2010 (18 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
22 April 2010Full accounts made up to 31 October 2009 (18 pages)
22 April 2010Full accounts made up to 31 October 2009 (18 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Simon Nicholas Yates on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Martin Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Gary Leonard Lewis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Martin Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Martin Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Simon Nicholas Yates on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Gary Leonard Lewis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Simon Nicholas Yates on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Gary Leonard Lewis on 1 February 2010 (2 pages)
6 June 2009Full accounts made up to 31 October 2008 (19 pages)
6 June 2009Full accounts made up to 31 October 2008 (19 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
23 February 2009Appointment terminated director graham morris (1 page)
23 February 2009Appointment terminated director graham morris (1 page)
16 October 2008Appointment terminated director kenneth james (1 page)
16 October 2008Appointment terminated director kenneth james (1 page)
31 July 2008Full accounts made up to 31 October 2007 (17 pages)
31 July 2008Full accounts made up to 31 October 2007 (17 pages)
13 March 2008Return made up to 31/01/08; full list of members (5 pages)
13 March 2008Return made up to 31/01/08; full list of members (5 pages)
28 February 2008Director's change of particulars / simon yates / 15/08/2007 (1 page)
28 February 2008Director's change of particulars / barry hollis / 03/03/2007 (1 page)
28 February 2008Director's change of particulars / simon yates / 15/08/2007 (1 page)
28 February 2008Director's change of particulars / barry hollis / 03/03/2007 (1 page)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (3 pages)
8 August 2007Full accounts made up to 31 October 2006 (18 pages)
8 August 2007Full accounts made up to 31 October 2006 (18 pages)
15 May 2007Particulars of mortgage/charge (9 pages)
15 May 2007Particulars of mortgage/charge (9 pages)
27 February 2007Return made up to 31/01/07; full list of members (9 pages)
27 February 2007Return made up to 31/01/07; full list of members (9 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
9 August 2006Full accounts made up to 31 October 2005 (16 pages)
9 August 2006Full accounts made up to 31 October 2005 (16 pages)
8 February 2006Return made up to 31/01/06; full list of members (9 pages)
8 February 2006Return made up to 31/01/06; full list of members (9 pages)
7 April 2005Full accounts made up to 31 October 2004 (16 pages)
7 April 2005Full accounts made up to 31 October 2004 (16 pages)
8 March 2005Return made up to 31/01/05; full list of members (9 pages)
8 March 2005Return made up to 31/01/05; full list of members (9 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Full accounts made up to 31 October 2003 (15 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Full accounts made up to 31 October 2003 (15 pages)
27 January 2004Return made up to 31/01/04; full list of members (8 pages)
27 January 2004Return made up to 31/01/04; full list of members (8 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
7 April 2003Full accounts made up to 31 October 2002 (15 pages)
7 April 2003Full accounts made up to 31 October 2002 (15 pages)
10 February 2003Return made up to 31/01/03; full list of members (9 pages)
10 February 2003Return made up to 31/01/03; full list of members (9 pages)
6 March 2002Full accounts made up to 31 October 2001 (15 pages)
6 March 2002Full accounts made up to 31 October 2001 (15 pages)
31 January 2002Return made up to 31/01/02; full list of members (8 pages)
31 January 2002Return made up to 31/01/02; full list of members (8 pages)
30 May 2001Full accounts made up to 31 October 2000 (14 pages)
30 May 2001Full accounts made up to 31 October 2000 (14 pages)
13 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/01
(1 page)
13 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/01
(1 page)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(8 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(8 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
13 October 2000Auditor's resignation (1 page)
13 October 2000Auditor's resignation (1 page)
22 March 2000Full accounts made up to 31 October 1999 (14 pages)
22 March 2000Full accounts made up to 31 October 1999 (14 pages)
17 February 2000Return made up to 31/01/00; full list of members (8 pages)
17 February 2000Return made up to 31/01/00; full list of members (8 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
5 January 2000Company name changed shani fashion industries LIMITED\certificate issued on 06/01/00 (2 pages)
5 January 2000Company name changed shani fashion industries LIMITED\certificate issued on 06/01/00 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
26 March 1999Full accounts made up to 31 October 1998 (15 pages)
26 March 1999Full accounts made up to 31 October 1998 (15 pages)
15 February 1999Return made up to 31/01/99; full list of members (14 pages)
15 February 1999Return made up to 31/01/99; full list of members (14 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
18 March 1998Full accounts made up to 31 October 1997 (15 pages)
18 March 1998Full accounts made up to 31 October 1997 (15 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
17 February 1998Return made up to 31/01/98; no change of members (10 pages)
17 February 1998Return made up to 31/01/98; no change of members (10 pages)
4 December 1997Memorandum and Articles of Association (10 pages)
4 December 1997Memorandum and Articles of Association (10 pages)
2 September 1997New director appointed (3 pages)
2 September 1997New director appointed (3 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
17 March 1997Full accounts made up to 31 October 1996 (14 pages)
17 March 1997Full accounts made up to 31 October 1996 (14 pages)
24 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 March 1996Full accounts made up to 31 October 1995 (13 pages)
21 March 1996Full accounts made up to 31 October 1995 (13 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
4 May 1995Secretary resigned;director resigned (2 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Secretary resigned;director resigned (2 pages)
31 March 1995Full accounts made up to 31 October 1994 (13 pages)
31 March 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 September 1982Company name changed\certificate issued on 09/09/82 (2 pages)
9 September 1982Company name changed\certificate issued on 09/09/82 (2 pages)
21 December 1955Certificate of incorporation (1 page)
21 December 1955Certificate of incorporation (1 page)