Queens Road
Freshwater
Isle Of Wight
PO40 9ET
Secretary Name | Gill Shears |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Old Mill House Queens Road Freshwater PO40 9ET |
Director Name | Mark James Shears |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Mot Tester |
Country of Residence | United Kingdom |
Correspondence Address | 26 Conygree Close Lower Early Reading Berkshire RG6 4XE |
Director Name | Ivan Christopher Shears |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mena Chinowyth Falmouth TR11 5GU |
Director Name | Vera June Stevens |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(39 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Somerset Street Northampton NN1 3LW |
Website | chalfontcoaches.co.uk |
---|
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Christopher James Shears 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,257,914 |
Cash | £761 |
Current Liabilities | £1,339,067 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 8 January 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north west side of featherstone road southall middlesex london borough of ealing with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 8 January 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the north west of featherstone road southall london borough of ealing with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 February 1993 | Delivered on: 27 February 1993 Satisfied on: 5 June 1996 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £32,375.00 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance.please see C.H.microfiche for detail. Fully Satisfied |
29 June 1992 | Delivered on: 2 July 1992 Satisfied on: 5 June 1996 Persons entitled: Kredietfinance Corporation Limited Classification: Legal charge Secured details: For securing balance due on finance agreements made between the company and the chargee under the terms of this charge. Particulars: 200 featherstone road southall middlesex UB2 5AQ. Fully Satisfied |
30 May 1986 | Delivered on: 4 June 1986 Satisfied on: 5 June 1996 Persons entitled: Bensford Leasing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All coaches in which the company has now or may acquire as owner lessee o r otherwise. Fully Satisfied |
18 October 1985 | Delivered on: 7 November 1985 Satisfied on: 7 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 home villas featherstone road southall london borough of ealing title no: mx 249271. Fully Satisfied |
18 October 1985 | Delivered on: 7 November 1985 Satisfied on: 7 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 home villas featherstone road southall london borough of ealing title no mx 143912. Fully Satisfied |
27 October 1982 | Delivered on: 2 November 1982 Satisfied on: 7 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 200 featherstone road southall title nos mx 154656 ngl 16983 nx 134422 mx 461717. Fully Satisfied |
10 September 2001 | Delivered on: 21 September 2001 Satisfied on: 14 May 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
22 August 1994 | Delivered on: 25 August 1994 Satisfied on: 28 November 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 home villas featherstone road southall middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 August 1994 | Delivered on: 25 August 1994 Satisfied on: 28 November 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 home villas featherstone road southall middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 8 January 2016 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 8 January 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sussex yard at the back of 57 to 71 (odd numbers) sussex road southall norwood london borough of ealing with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 8 January 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south-east of sussex road southall london borough of ealing with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 May 1972 | Delivered on: 23 May 1972 Satisfied on: 7 January 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges (see doc 7 for further details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 August 2018 | Delivered on: 10 August 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
9 August 2018 | Delivered on: 10 August 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Firstly all that freehold property situate at and known as land lying to the south of northampton road, cogenhoe, south northamptonshire as the same is registered at the land registrywith absolute title under title no. NN223398 secondly all that freehold property situate at and known as the pathway at the back of 1TO17 (odd) station road, cogenhoe, south northamptonshire as the same is registered at the land registry with absolute title under title no NN1019 thirdly all that freehold property situate at and known as land lying to the west of featherstone road, southall middlesex UB2 5AQ as the same is registered with title possessory at the land registry under title no. AGL270716 fourthly all that freehold property situate at and being sussex yard at the back of 57-71 (odd numbers) sussex road southall middlesex UB2 5AQ as the same is registered with title absolute under title no. MX134422 fifthly all that freehold property situate at and known as 1 home villas featherstone road southall UB2 5AH as the same is registered with absolute title under title no. MX143912 sixthly all that freehold property situate at and being land lying to the south east of sussex road southall middlesex as the same is registered at the land registry under title no. MX461717 seventhly all that freehold property situate at and being land lying to the north west of featherstone road, southall middx as the same is registered at the land registry under title no. NGL16983 eighthly all that freehold property situate at and known as 200 featherstone road southall middx as the same is registered at the land registry under title no. MX154656. Outstanding |
12 June 2014 | Delivered on: 14 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land to the south of northampton road and pathway at the rear of 1-17 station road cogenhoe south northamptonshire t/no's NN223398 and NN1019. Outstanding |
30 April 2014 | Delivered on: 9 May 2014 Persons entitled: United Trust Bank LTD Classification: A registered charge Outstanding |
21 September 2005 | Delivered on: 22 September 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200 featherstone road southall middlesex t/no's MX134422, NGL16983, MX143912, MX461717 and MX154656. Outstanding |
3 June 2005 | Delivered on: 14 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
24 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
24 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 March 2022 | Director's details changed for Ivan Christopher Shears on 21 March 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
11 January 2021 | Secretary's details changed for Gill Shears on 10 January 2021 (1 page) |
11 January 2021 | Satisfaction of charge 010366960021 in full (1 page) |
11 January 2021 | Satisfaction of charge 010366960020 in full (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
18 February 2020 | Registered office address changed from 200 Featherstone Road Southall Middlesex UB2 5AQ to 29 Harcourt Street London W1H 4HS on 18 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
5 November 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
25 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 August 2018 | Satisfaction of charge 16 in full (1 page) |
23 August 2018 | Satisfaction of charge 010366960019 in full (1 page) |
23 August 2018 | Satisfaction of charge 17 in full (1 page) |
10 August 2018 | Registration of charge 010366960020, created on 9 August 2018 (20 pages) |
10 August 2018 | Registration of charge 010366960021, created on 9 August 2018 (9 pages) |
13 December 2017 | Satisfaction of charge 010366960018 in full (4 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 January 2016 | Satisfaction of charge 10 in full (3 pages) |
8 January 2016 | Satisfaction of charge 9 in full (3 pages) |
8 January 2016 | Satisfaction of charge 9 in full (3 pages) |
8 January 2016 | Satisfaction of charge 11 in full (3 pages) |
8 January 2016 | Satisfaction of charge 8 in full (3 pages) |
8 January 2016 | Satisfaction of charge 11 in full (3 pages) |
8 January 2016 | Satisfaction of charge 10 in full (3 pages) |
8 January 2016 | Satisfaction of charge 12 in full (3 pages) |
8 January 2016 | Satisfaction of charge 8 in full (3 pages) |
8 January 2016 | Satisfaction of charge 12 in full (3 pages) |
28 November 2015 | Satisfaction of charge 14 in full (3 pages) |
28 November 2015 | Satisfaction of charge 13 in full (3 pages) |
28 November 2015 | Satisfaction of charge 13 in full (3 pages) |
28 November 2015 | Satisfaction of charge 14 in full (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Vera June Stevens on 1 April 2014 (2 pages) |
17 September 2014 | Director's details changed for Vera June Stevens on 1 April 2014 (2 pages) |
17 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Vera June Stevens on 1 April 2014 (2 pages) |
14 June 2014 | Registration of charge 010366960019 (12 pages) |
14 June 2014 | Registration of charge 010366960019 (12 pages) |
9 May 2014 | Registration of charge 010366960018 (35 pages) |
9 May 2014 | Registration of charge 010366960018 (35 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Director's details changed for Vera June Shears on 9 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Director's details changed for Vera June Shears on 9 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Director's details changed for Vera June Shears on 9 July 2013 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Appointment of Vera June Shears as a director (3 pages) |
23 November 2011 | Appointment of Vera June Shears as a director (3 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Director's details changed for Mark James Shears on 9 September 2010 (2 pages) |
12 September 2011 | Director's details changed for Mark James Shears on 9 September 2010 (2 pages) |
12 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Director's details changed for Mark James Shears on 9 September 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Amended accounts made up to 31 December 2009 (13 pages) |
21 July 2010 | Amended accounts made up to 31 December 2009 (13 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 August 2008 | Return made up to 21/06/08; no change of members (7 pages) |
19 August 2008 | Return made up to 21/06/08; no change of members (7 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members
|
17 July 2007 | Return made up to 21/06/07; full list of members
|
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
14 June 2005 | Particulars of mortgage/charge (9 pages) |
14 June 2005 | Particulars of mortgage/charge (9 pages) |
17 September 2004 | Return made up to 21/06/04; full list of members
|
17 September 2004 | Return made up to 21/06/04; full list of members
|
26 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Return made up to 21/06/01; full list of members
|
3 July 2001 | Return made up to 21/06/01; full list of members
|
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 May 2001 | New director appointed (2 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 September 1999 | Return made up to 21/06/99; full list of members (6 pages) |
2 September 1999 | Return made up to 21/06/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 October 1998 | Return made up to 21/06/98; no change of members (4 pages) |
9 October 1998 | Return made up to 21/06/98; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
19 September 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 September 1996 | Return made up to 21/06/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1995 | Return made up to 21/06/95; no change of members (4 pages) |
29 September 1995 | Return made up to 21/06/95; no change of members (4 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
31 December 1971 | Incorporation (14 pages) |
31 December 1971 | Certificate of incorporation (1 page) |
31 December 1971 | Incorporation (14 pages) |
31 December 1971 | Certificate of incorporation (1 page) |