Company NameOnduline Building Products Limited
DirectorsPaul Edward Duffy and Nay Tawile
Company StatusActive
Company Number00952627
CategoryPrivate Limited Company
Incorporation Date22 April 1969(55 years ago)
Previous NameO.F.I.C. (G.B.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameClaire Louise Huet
StatusCurrent
Appointed26 February 2015(45 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Paul Edward Duffy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(50 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMs Nay Tawile
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed30 April 2021(52 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Heinz Michael Eichenauer
Date of BirthOctober 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1991(22 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 January 2010)
RoleManaging Director
Correspondence Address101 Rue Anatole France
Levallois-Perret
Paris
92300
Foreign
Director NameMr Donovan Ennis Garrett
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1991(22 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 March 2006)
RoleSecretary
Correspondence Address1 Rue Des Lilas
78860 Saint Nom La Breteche
Foreign
Director NameMr Jean Charles Gromier
Date of BirthAugust 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1991(22 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address9 Parc De Bearn
92 St Cloud
Foreign
Director NameJean Louis Roques
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1991(22 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 March 2006)
RoleChairman & Ceo Ofic Sa
Correspondence Address8 Rue Edouard Fournier
Paris
75116
Foreign
Director NameMr Rolf D Weigmann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1991(22 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 March 2006)
RoleCompany Director
Correspondence AddressBurgstrasse 18
Eppstein
Germany
Secretary NameMr Donovan Ennis Garrett
NationalityAmerican
StatusResigned
Appointed03 July 1991(22 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address1 Rue Des Lilas
78860 Saint Nom La Breteche
Foreign
Director NameBertrand Jeantristan Laferrere
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2006(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 April 2007)
RolePresident
Correspondence Address38 Bd Inkermann
Neuilly Sur Seine
92200
France
Secretary NameMrs Mary Jagger
NationalityIrish
StatusResigned
Appointed24 March 2006(36 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2015)
RoleCompany Bookkeeper
Correspondence AddressEardley House.
182-184,Campden Hill Road.
Kensington.
London.W8 7as.
Director NameAlbert Costi
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2007(38 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address12 Via Valluccia
San Donato In Poggio
50020
Italy
Director NameJean Louis Roques
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2007(38 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2010)
RoleChairman & Ceo Ofic Sa
Correspondence Address30 Avenue Georges Mandel
Paris
75016
Foreign
Director NameMr Jean-Noel Fourel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2009(39 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2015)
RoleCeo Of A French Co.
Country of ResidenceAustria
Correspondence AddressEardley House.
182-184,Campden Hill Road.
Kensington.
London.W8 7as.
Director NameMr Pierre Stolinski
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2009(39 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2017)
RoleSales Manager
Country of ResidenceFrance
Correspondence AddressEardley House.
182-184,Campden Hill Road.
Kensington.
London.W8 7as.
Director NameMr Leo Huibregtse
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2010(40 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEardley House.
182-184,Campden Hill Road.
Kensington.
London.W8 7as.
Director NameMr Andre Blazquez
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(42 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX

Contact

Websitewww.onduline.net
Email address[email protected]
Telephone020 77270533
Telephone regionLondon

Location

Registered Address150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£5,181,419
Gross Profit£1,528,392
Net Worth£633,095
Cash£672,952
Current Liabilities£1,237,810

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

10 February 2017Delivered on: 14 February 2017
Persons entitled: Credit Agricole Leasing & Factoring S.A.

Classification: A registered charge
Outstanding
22 November 1985Delivered on: 6 December 1985
Satisfied on: 11 January 1997
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account (s) of the company with the bank designated.
Fully Satisfied

Filing History

19 January 2024Director's details changed for Donal Curtin on 18 January 2024 (2 pages)
8 December 2023Confirmation statement made on 8 December 2023 with updates (5 pages)
17 August 2023Director's details changed for Donal Curtin on 14 August 2023 (2 pages)
7 August 2023Memorandum and Articles of Association (6 pages)
15 July 2023Change of share class name or designation (2 pages)
15 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 July 2023Appointment of Gregoire Morel as a director on 7 July 2023 (2 pages)
6 July 2023Statement of company's objects (2 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
13 May 2023Accounts for a small company made up to 31 December 2022 (25 pages)
25 January 2023Appointment of Mr Howard John Taylor as a director on 25 January 2023 (2 pages)
25 January 2023Termination of appointment of Claire Louise Huet as a secretary on 25 January 2023 (1 page)
25 January 2023Appointment of Donal Curtin as a director on 25 January 2023 (2 pages)
25 January 2023Appointment of Kingspan Group Limited as a secretary on 25 January 2023 (2 pages)
15 December 2022Notification of Kingspan Group Limited as a person with significant control on 30 September 2022 (2 pages)
15 December 2022Withdrawal of a person with significant control statement on 15 December 2022 (2 pages)
6 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
28 April 2022Director's details changed for Ms Nay Tawile on 27 April 2022 (2 pages)
27 April 2022Director's details changed for Mr Paul Edward Duffy on 27 April 2022 (2 pages)
27 April 2022Secretary's details changed for Claire Louise Huet on 27 April 2022 (1 page)
27 April 2022Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 150 Minories London EC3N 1LS on 27 April 2022 (1 page)
24 February 2022Accounts for a small company made up to 31 December 2021 (15 pages)
2 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
30 April 2021Termination of appointment of Andre Blazquez as a director on 30 April 2021 (1 page)
30 April 2021Appointment of Ms Nay Tawile as a director on 30 April 2021 (2 pages)
3 March 2021Accounts for a small company made up to 31 December 2020 (12 pages)
20 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 October 2019Appointment of Mr Paul Edward Duffy as a director on 1 October 2019 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
5 March 2019Registered office address changed from Eardley House 182-184 Campden Hill Road Kensington London W8 7AS to Dawson House 5 Jewry Street London EC3N 2EX on 5 March 2019 (1 page)
14 August 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
20 February 2018Accounts for a small company made up to 31 December 2017 (11 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
30 May 2017Termination of appointment of Pierre Stolinski as a director on 23 May 2017 (2 pages)
30 May 2017Termination of appointment of Pierre Stolinski as a director on 23 May 2017 (2 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 February 2017Registration of charge 009526270002, created on 10 February 2017 (39 pages)
14 February 2017Registration of charge 009526270002, created on 10 February 2017 (39 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
18 February 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 February 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2015Termination of appointment of Jean-Noel Fourel as a director on 1 September 2015 (2 pages)
4 October 2015Termination of appointment of Jean-Noel Fourel as a director on 1 September 2015 (2 pages)
4 October 2015Termination of appointment of Jean-Noel Fourel as a director on 1 September 2015 (2 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 250,000
(7 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 250,000
(7 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 250,000
(7 pages)
25 March 2015Full accounts made up to 31 December 2014 (15 pages)
25 March 2015Full accounts made up to 31 December 2014 (15 pages)
3 March 2015Appointment of Claire Louise Huet as a secretary on 26 February 2015 (2 pages)
3 March 2015Appointment of Claire Louise Huet as a secretary on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Mary Jagger as a secretary on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Mary Jagger as a secretary on 26 February 2015 (1 page)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,000
(7 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,000
(7 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,000
(7 pages)
18 February 2014Director's details changed for Mr Jean-Noel Fourel on 30 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Jean-Noel Fourel on 30 January 2014 (2 pages)
11 February 2014Full accounts made up to 31 December 2013 (15 pages)
11 February 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
12 March 2013Full accounts made up to 31 December 2012 (15 pages)
12 March 2013Full accounts made up to 31 December 2012 (15 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (15 pages)
28 May 2012Full accounts made up to 31 December 2011 (15 pages)
29 February 2012Termination of appointment of Leo Huibregtse as a director (1 page)
29 February 2012Termination of appointment of Leo Huibregtse as a director (1 page)
29 February 2012Appointment of Mr Andre Blazquez as a director (2 pages)
29 February 2012Appointment of Mr Andre Blazquez as a director (2 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 February 2011Full accounts made up to 31 December 2010 (16 pages)
18 February 2011Full accounts made up to 31 December 2010 (16 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Jean-Noekl Fourel on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jean-Noekl Fourel on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jean-Noekl Fourel on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Pierre Stolinski on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Mary Jagger on 1 October 2009 (1 page)
9 July 2010Secretary's details changed for Mary Jagger on 1 October 2009 (1 page)
9 July 2010Director's details changed for Pierre Stolinski on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Mary Jagger on 1 October 2009 (1 page)
9 July 2010Director's details changed for Pierre Stolinski on 1 October 2009 (2 pages)
25 May 2010Appointment of Mr Leo Huibregtse as a director (2 pages)
25 May 2010Appointment of Mr Leo Huibregtse as a director (2 pages)
20 May 2010Termination of appointment of Heinz Eichenauer as a director (1 page)
20 May 2010Termination of appointment of Jean Roques as a director (1 page)
20 May 2010Termination of appointment of Jean Roques as a director (1 page)
20 May 2010Termination of appointment of Heinz Eichenauer as a director (1 page)
11 February 2010Full accounts made up to 31 December 2009 (19 pages)
11 February 2010Full accounts made up to 31 December 2009 (19 pages)
6 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (5 pages)
9 March 2009Full accounts made up to 31 December 2008 (18 pages)
9 March 2009Full accounts made up to 31 December 2008 (18 pages)
22 January 2009Director appointed pierre stolinski (1 page)
22 January 2009Director appointed pierre stolinski (1 page)
16 January 2009Director appointed jean-noekl fourel (1 page)
16 January 2009Appointment terminated director albert costi (1 page)
16 January 2009Appointment terminated director albert costi (1 page)
16 January 2009Director appointed jean-noekl fourel (1 page)
6 August 2008Director's change of particulars / albert costi / 02/07/2008 (1 page)
6 August 2008Return made up to 03/07/08; full list of members (4 pages)
6 August 2008Director's change of particulars / albert costi / 02/07/2008 (1 page)
6 August 2008Director's change of particulars / jean roques / 02/07/2008 (1 page)
6 August 2008Director's change of particulars / jean roques / 02/07/2008 (1 page)
6 August 2008Director's change of particulars / heinz eichenauer / 03/07/2008 (1 page)
6 August 2008Director's change of particulars / heinz eichenauer / 03/07/2008 (1 page)
6 August 2008Return made up to 03/07/08; full list of members (4 pages)
10 March 2008Full accounts made up to 31 December 2007 (17 pages)
10 March 2008Full accounts made up to 31 December 2007 (17 pages)
21 August 2007Return made up to 03/07/07; full list of members (3 pages)
21 August 2007Return made up to 03/07/07; full list of members (3 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
21 March 2007Full accounts made up to 31 December 2006 (18 pages)
21 March 2007Full accounts made up to 31 December 2006 (18 pages)
15 August 2006Return made up to 03/07/06; full list of members (5 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Return made up to 03/07/06; full list of members (5 pages)
15 August 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
19 April 2006Full accounts made up to 31 December 2005 (18 pages)
19 April 2006Full accounts made up to 31 December 2005 (18 pages)
30 June 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005Full accounts made up to 31 December 2004 (17 pages)
20 April 2005Full accounts made up to 31 December 2004 (17 pages)
22 October 2004Return made up to 03/07/04; full list of members (7 pages)
22 October 2004Return made up to 03/07/04; full list of members (7 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 March 2004Full accounts made up to 31 December 2003 (17 pages)
31 March 2004Full accounts made up to 31 December 2003 (17 pages)
13 August 2003Return made up to 03/07/03; full list of members (8 pages)
13 August 2003Return made up to 03/07/03; full list of members (8 pages)
25 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 June 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2002Return made up to 03/07/02; full list of members (8 pages)
5 August 2002Return made up to 03/07/02; full list of members (8 pages)
26 April 2002Full accounts made up to 31 December 2001 (13 pages)
26 April 2002Full accounts made up to 31 December 2001 (13 pages)
13 September 2001Return made up to 03/07/01; full list of members (7 pages)
13 September 2001Return made up to 03/07/01; full list of members (7 pages)
10 April 2001Full accounts made up to 31 December 2000 (15 pages)
10 April 2001Full accounts made up to 31 December 2000 (15 pages)
4 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Full accounts made up to 31 December 1999 (16 pages)
27 March 2000Full accounts made up to 31 December 1999 (16 pages)
23 July 1999Return made up to 03/07/99; full list of members (8 pages)
23 July 1999Return made up to 03/07/99; full list of members (8 pages)
12 April 1999Full accounts made up to 31 December 1998 (15 pages)
12 April 1999Full accounts made up to 31 December 1998 (15 pages)
16 July 1998Return made up to 03/07/98; no change of members (6 pages)
16 July 1998Return made up to 03/07/98; no change of members (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (15 pages)
19 May 1998Full accounts made up to 31 December 1997 (15 pages)
29 July 1997Return made up to 03/07/97; no change of members (6 pages)
29 July 1997Return made up to 03/07/97; no change of members (6 pages)
16 July 1997Full accounts made up to 31 December 1996 (18 pages)
16 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1996Return made up to 03/07/96; full list of members (8 pages)
15 July 1996Return made up to 03/07/96; full list of members (8 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 July 1995Return made up to 03/07/95; no change of members (6 pages)
14 July 1995Return made up to 03/07/95; no change of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
13 February 1986Memorandum and Articles of Association (10 pages)
13 February 1986Memorandum and Articles of Association (10 pages)
29 November 1985Company name changed\certificate issued on 29/11/85 (2 pages)
29 November 1985Company name changed\certificate issued on 29/11/85 (2 pages)
22 April 1969Incorporation (14 pages)
22 April 1969Incorporation (14 pages)
22 April 1969Certificate of incorporation (1 page)
22 April 1969Certificate of incorporation (1 page)