Company NameChalfont Coaches Of Harrow Limited
Company StatusActive
Company Number01036696
CategoryPrivate Limited Company
Incorporation Date31 December 1971(52 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher James Shears
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Queens Road
Freshwater
Isle Of Wight
PO40 9ET
Secretary NameGill Shears
NationalityBritish
StatusCurrent
Appointed21 June 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Mill House Queens Road
Freshwater
PO40 9ET
Director NameMark James Shears
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(29 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleMot Tester
Country of ResidenceUnited Kingdom
Correspondence Address26 Conygree Close
Lower Early
Reading
Berkshire
RG6 4XE
Director NameIvan Christopher Shears
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(29 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mena Chinowyth
Falmouth
TR11 5GU
Director NameVera June Stevens
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(39 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address34 Somerset Street
Northampton
NN1 3LW

Contact

Websitechalfontcoaches.co.uk

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Christopher James Shears
100.00%
Ordinary

Financials

Year2014
Net Worth£2,257,914
Cash£761
Current Liabilities£1,339,067

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

10 June 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1982Delivered 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 2001Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1972Delivered 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 2018Delivered on: 10 August 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
9 August 2018Delivered 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 2014Delivered 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 2014Delivered on: 9 May 2014
Persons entitled: United Trust Bank LTD

Classification: A registered charge
Outstanding
21 September 2005Delivered 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 2005Delivered 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

Filing History

24 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 March 2022Director's details changed for Ivan Christopher Shears on 21 March 2022 (2 pages)
22 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (25 pages)
11 January 2021Secretary's details changed for Gill Shears on 10 January 2021 (1 page)
11 January 2021Satisfaction of charge 010366960021 in full (1 page)
11 January 2021Satisfaction of charge 010366960020 in full (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
18 February 2020Registered 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 2020Confirmation statement made on 26 August 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (25 pages)
5 November 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
25 October 2018Full accounts made up to 31 December 2017 (24 pages)
23 August 2018Satisfaction of charge 16 in full (1 page)
23 August 2018Satisfaction of charge 010366960019 in full (1 page)
23 August 2018Satisfaction of charge 17 in full (1 page)
10 August 2018Registration of charge 010366960020, created on 9 August 2018 (20 pages)
10 August 2018Registration of charge 010366960021, created on 9 August 2018 (9 pages)
13 December 2017Satisfaction of charge 010366960018 in full (4 pages)
23 October 2017Full accounts made up to 31 December 2016 (21 pages)
23 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (21 pages)
13 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 January 2016Satisfaction of charge 10 in full (3 pages)
8 January 2016Satisfaction of charge 9 in full (3 pages)
8 January 2016Satisfaction of charge 9 in full (3 pages)
8 January 2016Satisfaction of charge 11 in full (3 pages)
8 January 2016Satisfaction of charge 8 in full (3 pages)
8 January 2016Satisfaction of charge 11 in full (3 pages)
8 January 2016Satisfaction of charge 10 in full (3 pages)
8 January 2016Satisfaction of charge 12 in full (3 pages)
8 January 2016Satisfaction of charge 8 in full (3 pages)
8 January 2016Satisfaction of charge 12 in full (3 pages)
28 November 2015Satisfaction of charge 14 in full (3 pages)
28 November 2015Satisfaction of charge 13 in full (3 pages)
28 November 2015Satisfaction of charge 13 in full (3 pages)
28 November 2015Satisfaction of charge 14 in full (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,000
(7 pages)
5 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,000
(7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(7 pages)
17 September 2014Director's details changed for Vera June Stevens on 1 April 2014 (2 pages)
17 September 2014Director's details changed for Vera June Stevens on 1 April 2014 (2 pages)
17 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(7 pages)
17 September 2014Director's details changed for Vera June Stevens on 1 April 2014 (2 pages)
14 June 2014Registration of charge 010366960019 (12 pages)
14 June 2014Registration of charge 010366960019 (12 pages)
9 May 2014Registration of charge 010366960018 (35 pages)
9 May 2014Registration of charge 010366960018 (35 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Director's details changed for Vera June Shears on 9 July 2013 (2 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 5,000
(7 pages)
11 July 2013Director's details changed for Vera June Shears on 9 July 2013 (2 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 5,000
(7 pages)
11 July 2013Director's details changed for Vera June Shears on 9 July 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
23 November 2011Appointment of Vera June Shears as a director (3 pages)
23 November 2011Appointment of Vera June Shears as a director (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Mark James Shears on 9 September 2010 (2 pages)
12 September 2011Director's details changed for Mark James Shears on 9 September 2010 (2 pages)
12 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Mark James Shears on 9 September 2010 (2 pages)
22 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
21 July 2010Amended accounts made up to 31 December 2009 (13 pages)
21 July 2010Amended accounts made up to 31 December 2009 (13 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 September 2009Full accounts made up to 31 December 2008 (15 pages)
22 September 2009Full accounts made up to 31 December 2008 (15 pages)
7 September 2009Return made up to 21/06/09; full list of members (4 pages)
7 September 2009Return made up to 21/06/09; full list of members (4 pages)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
19 August 2008Return made up to 21/06/08; no change of members (7 pages)
19 August 2008Return made up to 21/06/08; no change of members (7 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 July 2006Return made up to 21/06/06; full list of members (7 pages)
5 July 2006Return made up to 21/06/06; full list of members (7 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 August 2005Return made up to 21/06/05; full list of members (7 pages)
10 August 2005Return made up to 21/06/05; full list of members (7 pages)
14 June 2005Particulars of mortgage/charge (9 pages)
14 June 2005Particulars of mortgage/charge (9 pages)
17 September 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 October 2002Full accounts made up to 31 December 2001 (14 pages)
2 October 2002Full accounts made up to 31 December 2001 (14 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
3 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (16 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (16 pages)
23 May 2001New director appointed (2 pages)
11 August 2000Full accounts made up to 31 December 1999 (16 pages)
11 August 2000Full accounts made up to 31 December 1999 (16 pages)
21 June 2000Return made up to 21/06/00; full list of members (6 pages)
21 June 2000Return made up to 21/06/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 December 1998 (13 pages)
6 December 1999Full accounts made up to 31 December 1998 (13 pages)
2 September 1999Return made up to 21/06/99; full list of members (6 pages)
2 September 1999Return made up to 21/06/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 October 1998Return made up to 21/06/98; no change of members (4 pages)
9 October 1998Return made up to 21/06/98; no change of members (4 pages)
7 November 1997Full accounts made up to 31 December 1996 (12 pages)
7 November 1997Full accounts made up to 31 December 1996 (12 pages)
9 July 1997Return made up to 21/06/97; no change of members (4 pages)
9 July 1997Return made up to 21/06/97; no change of members (4 pages)
19 September 1996Return made up to 21/06/96; full list of members (6 pages)
19 September 1996Return made up to 21/06/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (13 pages)
6 June 1996Full accounts made up to 31 December 1995 (13 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 September 1995Return made up to 21/06/95; no change of members (4 pages)
29 September 1995Return made up to 21/06/95; no change of members (4 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
31 December 1971Incorporation (14 pages)
31 December 1971Certificate of incorporation (1 page)
31 December 1971Incorporation (14 pages)
31 December 1971Certificate of incorporation (1 page)