Company NameWills And Co Stockbrokers Ltd
Company StatusDissolved
Company Number00626115
CategoryPrivate Limited Company
Incorporation Date17 April 1959(65 years ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)
Previous NameGrahame H.Wills & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameGHW Accountancy Limited (Corporation)
StatusClosed
Appointed10 April 2002(43 years after company formation)
Appointment Duration12 years, 10 months (closed 20 February 2015)
Correspondence Address4-10 Barttelot Road
Horsham
West Sussex
RH12 1DQ
Director NameMr John Guy De La Haye Arnoux
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(31 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 April 2002)
RoleInsurance Broker
Correspondence AddressBrook Cottage Langford
Bristol
Avon
BS40 5HJ
Director NameMr John Edouard Duncan Rankine
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1992)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Farm
Highleadon
Newent
Gloucestershire
GL18 1HJ
Wales
Director NameMr Michael Anthony Mason
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(31 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 August 2007)
RoleFinancial Adviser
Correspondence Address5 Wadham Drive
Frenchay
Bristol
Avon
BS16 1PF
Secretary NameMr John Guy De La Haye Arnoux
NationalityBritish
StatusResigned
Appointed04 February 1991(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressBrook Cottage Langford
Bristol
Avon
BS40 5HJ
Director NameSir Keith Elliot Hedley Morris
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(36 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Farquhar Road
London
SE19 1LT
Secretary NameMrs Susan Cole
NationalityBritish
StatusResigned
Appointed07 February 1996(36 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Station Road
Nailsea
Bristol
BS48 4PD
Director NameMr Robert John Holgate
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(42 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Camelsdale Road
Haslemere
Surrey
GU27 3SG
Director NameMrs Susan Cole
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(44 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2007)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Station Road
Nailsea
Bristol
BS48 4PD
Director NameMr James Harvey Briggs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(44 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Tennyson Close
Horsham
West Sussex
RH12 5PN
Director NameMr Jonathan Peter Hawes Fry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(47 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hambledon Road, Hambledon
Godalming
Surrey
GU8 4DR
Director NameDarren John Lansdown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(48 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 2011)
RoleStockbroker
Correspondence Address6 Hamilton Close
Horley
Surrey
RH6 7HW
Director NameMrs Katharine Therese Prichard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(48 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2007)
RoleCompliance
Country of ResidenceEngland
Correspondence Address90 Feversham Avenue
Queens Park
Bournemouth
BH8 9NJ
Director NameMrs Katharine Therese Prichard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(48 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2007)
RoleCompliance
Country of ResidenceEngland
Correspondence Address90 Feversham Avenue
Queens Park
Bournemouth
BH8 9NJ
Director NameMr Ian Keith Murrell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(48 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address29 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameErnest Igbinosun
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(48 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 February 2008)
RoleCompliance
Correspondence Address3 Battery Road
London
SE28 0JL
Director NameMrs Katherine Fiona Souter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(48 years, 4 months after company formation)
Appointment Duration7 months (resigned 18 March 2008)
RoleStockbroking
Country of ResidenceEngland
Correspondence Address11 Underhill Park Road
Reigate
Surrey
RH2 9LU
Director NameMr Peter Robert Shakeshaft
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(50 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-10 Barttelot Road
Horsham
West Sussex
RH12 1DQ
Director NameMr Peter Robert Shakeshaft
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(50 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-10 Barttelot Road
Horsham
West Sussex
RH12 1DQ

Contact

Websitewww.willsandco.com

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.1m at 1Ghw Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,002,793
Net Worth£1,142,751
Cash£1,029,065
Current Liabilities£1,338,443

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved following liquidation (1 page)
20 November 2014Notice of final account prior to dissolution (2 pages)
20 November 2014Insolvency:re final report to 10/11/2014 (12 pages)
20 November 2014Return of final meeting of creditors (2 pages)
20 November 2014Insolvency:re final report to 10/11/2014 (12 pages)
20 November 2014Notice of final account prior to dissolution (2 pages)
4 September 2014Insolvency:progress report 30/06/2014 (12 pages)
4 September 2014Insolvency:progress report 30/06/2014 (12 pages)
13 October 2011Registered office address changed from 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 13 October 2011 (1 page)
27 July 2011Order of court to wind up (2 pages)
27 July 2011Order of court to wind up (2 pages)
10 May 2011Termination of appointment of Peter Shakeshaft as a director (2 pages)
10 May 2011Termination of appointment of Darren Lansdown as a director (2 pages)
10 May 2011Termination of appointment of Darren Lansdown as a director (2 pages)
10 May 2011Termination of appointment of Peter Shakeshaft as a director (2 pages)
3 May 2011Notice of completion of voluntary arrangement (20 pages)
3 May 2011Notice of completion of voluntary arrangement (20 pages)
27 September 2010Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
27 September 2010Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
23 August 2010Appointment of Peter Robert Shakeshaft as a director (3 pages)
23 August 2010Appointment of Peter Robert Shakeshaft as a director (3 pages)
23 August 2010Termination of appointment of Katharine Prichard as a director (2 pages)
23 August 2010Termination of appointment of Katharine Prichard as a director (2 pages)
7 July 2010Compulsory strike-off action has been suspended (1 page)
7 July 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Termination of appointment of James Briggs as a director (2 pages)
22 January 2010Termination of appointment of James Briggs as a director (2 pages)
13 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 2,349,000
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 2,349,000
(2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2,249,000
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2,269,000
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,199,000
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,199,000
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2,249,000
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,199,000
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2,269,000
(2 pages)
25 September 2009Particulars of contract relating to shares (2 pages)
25 September 2009Ad 16/09/09\gbp si 18000@1=18000\gbp ic 2181000/2199000\ (2 pages)
25 September 2009Particulars of contract relating to shares (2 pages)
25 September 2009Ad 16/09/09\gbp si 18000@1=18000\gbp ic 2181000/2199000\ (2 pages)
25 September 2009Particulars of contract relating to shares (2 pages)
25 September 2009Ad 07/09/09\gbp si 31000@1=31000\gbp ic 2150000/2181000\ (2 pages)
25 September 2009Particulars of contract relating to shares (2 pages)
25 September 2009Ad 07/09/09\gbp si 31000@1=31000\gbp ic 2150000/2181000\ (2 pages)
22 September 2009Ad 20/08/09\gbp si 50000@1=50000\gbp ic 2100000/2150000\ (2 pages)
22 September 2009Particulars of contract relating to shares (2 pages)
22 September 2009Particulars of contract relating to shares (2 pages)
22 September 2009Ad 20/08/09\gbp si 50000@1=50000\gbp ic 2100000/2150000\ (2 pages)
19 March 2009Return made up to 24/01/09; full list of members (4 pages)
19 March 2009Return made up to 24/01/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
9 April 2008Return made up to 24/01/08; full list of members (5 pages)
9 April 2008Return made up to 24/01/08; full list of members (5 pages)
4 April 2008Director appointed katharine therese prichard (2 pages)
4 April 2008Director appointed katharine therese prichard (2 pages)
20 March 2008Appointment terminated director katherine souter (1 page)
20 March 2008Appointment terminated director katherine souter (1 page)
8 March 2008Appointment terminated director ian murrell (1 page)
8 March 2008Appointment terminated director ernest igbinosun (1 page)
8 March 2008Appointment terminated director ian murrell (1 page)
8 March 2008Appointment terminated director ernest igbinosun (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
6 September 2007Return made up to 24/01/07; full list of members (3 pages)
6 September 2007Return made up to 24/01/07; full list of members (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 August 2007Full accounts made up to 31 December 2006 (21 pages)
5 August 2007Full accounts made up to 31 December 2006 (21 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
20 June 2007New director appointed (3 pages)
20 June 2007New director appointed (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
20 July 2006Full accounts made up to 31 December 2005 (16 pages)
20 July 2006Full accounts made up to 31 December 2005 (16 pages)
5 June 2006Ad 28/04/06--------- £ si 570000@1=570000 £ ic 1530000/2100000 (2 pages)
5 June 2006Ad 28/04/06--------- £ si 570000@1=570000 £ ic 1530000/2100000 (2 pages)
20 March 2006Return made up to 24/01/06; full list of members (3 pages)
20 March 2006Return made up to 24/01/06; full list of members (3 pages)
10 January 2006Auditor's resignation (2 pages)
10 January 2006Auditor's resignation (2 pages)
27 July 2005Ad 01/03/04-31/03/04 £ si 70000@1=70000 (1 page)
27 July 2005Return made up to 24/01/05; full list of members (3 pages)
27 July 2005Return made up to 24/01/05; full list of members (3 pages)
27 July 2005Ad 01/03/04-31/03/04 £ si 70000@1=70000 (1 page)
4 May 2005Full accounts made up to 31 December 2004 (15 pages)
4 May 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
12 May 2004Return made up to 24/01/04; full list of members (8 pages)
12 May 2004Return made up to 24/01/04; full list of members (8 pages)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
23 March 2004Ad 29/01/04--------- £ si 141500@1=141500 £ ic 1238500/1380000 (2 pages)
23 March 2004Ad 27/02/04--------- £ si 80000@1=80000 £ ic 1158500/1238500 (2 pages)
23 March 2004Ad 29/01/04--------- £ si 141500@1=141500 £ ic 1238500/1380000 (2 pages)
23 March 2004Ad 27/02/04--------- £ si 80000@1=80000 £ ic 1158500/1238500 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
17 January 2004Ad 28/11/03-02/12/03 £ si 480000@1=480000 £ ic 678500/1158500 (2 pages)
17 January 2004Ad 28/11/03-02/12/03 £ si 480000@1=480000 £ ic 678500/1158500 (2 pages)
8 December 2003Ad 31/10/03--------- £ si 60000@1=60000 £ ic 618500/678500 (2 pages)
8 December 2003Registered office changed on 08/12/03 from: st lawrence house 29/31 broad street bristol BS1 2HF (1 page)
8 December 2003Ad 31/10/03--------- £ si 60000@1=60000 £ ic 618500/678500 (2 pages)
8 December 2003Registered office changed on 08/12/03 from: st lawrence house 29/31 broad street bristol BS1 2HF (1 page)
3 December 2003Company name changed grahame H.wills & company limite d\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed grahame H.wills & company limite d\certificate issued on 03/12/03 (2 pages)
28 October 2003Ad 01/07/03-30/09/03 £ si 120000@1=120000 £ ic 498500/618500 (2 pages)
28 October 2003Ad 01/07/03-30/09/03 £ si 120000@1=120000 £ ic 498500/618500 (2 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 March 2003Ad 28/02/03--------- £ si 55000@1=55000 £ ic 443500/498500 (2 pages)
10 March 2003Ad 28/02/03--------- £ si 55000@1=55000 £ ic 443500/498500 (2 pages)
6 February 2003Ad 01/01/03-31/01/03 £ si 55000@1=55000 £ ic 388500/443500 (2 pages)
6 February 2003Ad 01/01/03-31/01/03 £ si 55000@1=55000 £ ic 388500/443500 (2 pages)
6 December 2002Ad 01/10/02--------- £ si 90000@1=90000 £ ic 298500/388500 (2 pages)
6 December 2002Ad 01/10/02--------- £ si 90000@1=90000 £ ic 298500/388500 (2 pages)
17 October 2002Ad 15/06/02-30/09/02 £ si 104500@1=104500 £ ic 194000/298500 (2 pages)
17 October 2002Ad 15/06/02-30/09/02 £ si 104500@1=104500 £ ic 194000/298500 (2 pages)
19 July 2002Ad 26/03/02-04/06/02 £ si 135000@1=135000 £ ic 59000/194000 (2 pages)
19 July 2002Ad 26/03/02-04/06/02 £ si 135000@1=135000 £ ic 59000/194000 (2 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (17 pages)
27 May 2002Full accounts made up to 31 December 2001 (17 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
25 February 2002Return made up to 24/01/02; full list of members (8 pages)
25 February 2002Return made up to 24/01/02; full list of members (8 pages)
29 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
21 September 2001Full accounts made up to 30 April 2001 (16 pages)
21 September 2001Full accounts made up to 30 April 2001 (16 pages)
12 February 2001Return made up to 24/01/01; full list of members (7 pages)
12 February 2001Return made up to 24/01/01; full list of members (7 pages)
7 September 2000Full accounts made up to 30 April 2000 (17 pages)
7 September 2000Full accounts made up to 30 April 2000 (17 pages)
11 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(7 pages)
11 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(7 pages)
12 November 1999Registered office changed on 12/11/99 from: st giles house 11 quay street bristol BS1 2JL (1 page)
12 November 1999Registered office changed on 12/11/99 from: st giles house 11 quay street bristol BS1 2JL (1 page)
5 October 1999Full accounts made up to 30 April 1999 (19 pages)
5 October 1999Full accounts made up to 30 April 1999 (19 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
10 February 1999Return made up to 04/02/99; no change of members (4 pages)
10 February 1999Return made up to 04/02/99; no change of members (4 pages)
7 October 1998Full accounts made up to 30 April 1998 (18 pages)
7 October 1998Full accounts made up to 30 April 1998 (18 pages)
18 February 1998Return made up to 04/02/98; full list of members (6 pages)
18 February 1998Return made up to 04/02/98; full list of members (6 pages)
29 August 1997Full accounts made up to 30 April 1997 (14 pages)
29 August 1997Full accounts made up to 30 April 1997 (14 pages)
18 February 1997Return made up to 04/02/97; no change of members (4 pages)
18 February 1997Return made up to 04/02/97; no change of members (4 pages)
24 September 1996Full accounts made up to 30 April 1996 (14 pages)
24 September 1996Full accounts made up to 30 April 1996 (14 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
27 February 1996Return made up to 04/02/96; full list of members (8 pages)
27 February 1996Return made up to 04/02/96; full list of members (8 pages)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
4 September 1995Full accounts made up to 30 April 1995 (13 pages)
4 September 1995Full accounts made up to 30 April 1995 (13 pages)
25 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1959Incorporation (17 pages)
17 April 1959Incorporation (17 pages)
17 April 1959Certificate of incorporation (3 pages)
17 April 1959Certificate of incorporation (3 pages)