Company NameThirty Stanhope Gardens Limited
Company StatusActive
Company Number01181815
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 1974(49 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Henry Champagne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(27 years, 12 months after company formation)
Appointment Duration21 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address37 Flood Street
London
SW3 5ST
Director NameJessica Jo Andrews
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(27 years, 12 months after company formation)
Appointment Duration21 years, 8 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat D 30 Stanhope Gardens
London
Director NameMr Angelo Monfredi
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2009(35 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat E
30 Stanhope Gardens
London
SW7 5QX
Director NameDr Miles Quentin Apthorp
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(43 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Stanhope Gardens
London
SW7 5QX
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed27 June 2019(44 years, 10 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address30 Stanhope Gardens Stanhope Gardens
London
SW7 5QX
Director NameCamilla Josephine Gibbs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 October 1997)
RoleCompany Director
Correspondence Address40 Cheval Place
London
SW7 1ER
Director NamePatricia Margaret Wylson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 July 1994)
RoleArchitect
Correspondence Address30 Stanhope Gardens
London
SW7 5QX
Director NameHalwe Olejnik Tiemann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1991(16 years, 11 months after company formation)
Appointment Duration10 years (resigned 03 August 2001)
RoleElectrologist
Correspondence Address30 Stanhope Gardens
London
SW7 5QX
Director NameWolfgang Kerck
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed27 July 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1992)
RoleBanker
Correspondence Address30 Stanhope Gardens
London
SW7 5QX
Director NamePierre Colin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1991(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 1996)
RoleInvestment Banker
Correspondence Address30 Stanhope Gardens
London
SW7 5QX
Director NameMr Michael Mason
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(16 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Stanhope Gardens
London
SW7 5QX
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed27 July 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameMr Richard Keith Timberlake
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(18 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 14 December 2015)
RoleFinacial Analyst
Country of ResidenceEngland
Correspondence AddressFlat C
30 Stanhope Gardens
London
SW7 5QX
Secretary NamePierre Colin
NationalityFrench
StatusResigned
Appointed27 October 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address30 Stanhope Gardens
London
SW7 5QX
Director NameMr Rufus Leopold Hirsch
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(19 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
30 Stanhope Gardens
London
SW7 5QX
Secretary NameMr Richard Keith Timberlake
NationalityBritish
StatusResigned
Appointed25 July 1994(19 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat C
30 Stanhope Gardens
London
SW7 5QX
Director NameJorge Villon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1998)
RoleInvestment Bank
Correspondence AddressFlat B 30 Stanhope Gardens
London
SW7 5QX
Director NameSanjeev Percy Ramchandani
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2001)
RoleCompany Director
Correspondence Address30f Stanhope Gardens
London
SW7 5QX
Director NameLindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2001)
RolePortfolio Manager
Correspondence Address30b Stanhope Gardens
London
SW7 5QX
Director NameAdam Sweidan
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2001(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2005)
RoleInvestment Manager
Correspondence Address30b Stanhope Gardens
London
SW7 5QX
Director NameMr Andrew Alistair Carnegie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(28 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLittle Court House
Cheesemans Lane
Hambrook
West Sussex
PO18 8UE
Director NameHon Nicholas Mark Staveley Penny
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(30 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 13 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat B
30 Stanhope Gardens
London
SW7 5QX
Secretary NameLHH Residential Management Llp (Corporation)
StatusResigned
Appointed02 March 2009(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2014)
Correspondence Address13 Lexham Mews
London
W8 6JW
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 January 2014(39 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address6 Roland Gardens
Kensington
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (0 days from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Nicholas Mark Staveley Penny as a director on 13 March 2020 (1 page)
4 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Appointment of M2 Property Limited as a secretary on 27 June 2019 (2 pages)
8 July 2019Registered office address changed from 6 Roland Gardens London SW7 3PH England to 6 Roland Gardens Kensington London SW7 3PH on 8 July 2019 (1 page)
8 July 2019Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 21 June 2019 (1 page)
8 July 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 6 Roland Gardens London SW7 3PH on 8 July 2019 (1 page)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 January 2019Director's details changed for Dr Miles Quentin Apthorp on 8 January 2019 (2 pages)
4 December 2018Termination of appointment of Michael Mason as a director on 16 December 2013 (1 page)
25 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Appointment of Dr Miles Quentin Apthorp as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Dr Miles Quentin Apthorp as a director on 12 September 2017 (2 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (7 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (7 pages)
12 January 2016Termination of appointment of Richard Keith Timberlake as a director on 14 December 2015 (1 page)
12 January 2016Termination of appointment of Richard Keith Timberlake as a director on 14 December 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Annual return made up to 1 May 2015 no member list (8 pages)
5 May 2015Annual return made up to 1 May 2015 no member list (8 pages)
5 May 2015Annual return made up to 1 May 2015 no member list (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
13 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
13 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
2 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
2 May 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
2 May 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
2 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
3 May 2012Termination of appointment of Richard Timberlake as a secretary (1 page)
3 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
3 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
3 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
3 May 2012Termination of appointment of Richard Timberlake as a secretary (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
6 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
6 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Director's details changed for Paul Henry Champagne on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
6 May 2010Director's details changed for The Honourable Nicholas Mark Staveley Penny on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Paul Henry Champagne on 1 May 2010 (2 pages)
6 May 2010Director's details changed for The Honourable Nicholas Mark Staveley Penny on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Jessica Jo Andrews on 1 May 2010 (2 pages)
6 May 2010Director's details changed for The Honourable Nicholas Mark Staveley Penny on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Jessica Jo Andrews on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Jessica Jo Andrews on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
6 May 2010Director's details changed for Mr Richard Keith Timberlake on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Paul Henry Champagne on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
6 May 2010Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Richard Keith Timberlake on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Richard Keith Timberlake on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages)
21 December 2009Appointment of Mr Angelo Monfredi as a director (2 pages)
21 December 2009Appointment of Mr Angelo Monfredi as a director (2 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 May 2009Annual return made up to 01/05/09 (4 pages)
6 May 2009Annual return made up to 01/05/09 (4 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
5 March 2009Appointment terminate, secretary belinda mcmicking logged form (1 page)
5 March 2009Appointment terminate, secretary belinda mcmicking logged form (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 May 2008Annual return made up to 01/05/08 (3 pages)
8 May 2008Annual return made up to 01/05/08 (3 pages)
30 April 2008Appointment terminated director andrew carnegie (1 page)
30 April 2008Appointment terminated director andrew carnegie (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Annual return made up to 01/05/07 (2 pages)
3 May 2007Annual return made up to 01/05/07 (2 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 May 2006Annual return made up to 01/05/06 (2 pages)
3 May 2006Annual return made up to 01/05/06 (2 pages)
10 August 2005Annual return made up to 27/07/05 (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Annual return made up to 27/07/05 (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
11 August 2004Annual return made up to 27/07/04 (6 pages)
11 August 2004Annual return made up to 27/07/04 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 July 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: c/o london house hunters 69 kensington church street london W8 4BG (1 page)
28 November 2002Registered office changed on 28/11/02 from: c/o london house hunters 69 kensington church street london W8 4BG (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
21 August 2002Annual return made up to 27/07/02 (5 pages)
21 August 2002Annual return made up to 27/07/02 (5 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
30 July 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director resigned
(5 pages)
30 July 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director resigned
(5 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2000Annual return made up to 27/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 July 2000Annual return made up to 27/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 March 2000Full accounts made up to 31 December 1999 (9 pages)
31 March 2000Full accounts made up to 31 December 1999 (9 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 August 1999Annual return made up to 27/07/99 (6 pages)
3 August 1999Annual return made up to 27/07/99 (6 pages)
21 May 1999Full accounts made up to 31 December 1998 (11 pages)
21 May 1999Full accounts made up to 31 December 1998 (11 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
18 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
4 August 1998Annual return made up to 27/07/98 (6 pages)
4 August 1998Annual return made up to 27/07/98 (6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 February 1997Full accounts made up to 31 December 1995 (9 pages)
5 February 1997Full accounts made up to 31 December 1995 (9 pages)
16 July 1996Annual return made up to 27/07/96
  • 363(287) ‐ Registered office changed on 16/07/96
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1996Annual return made up to 27/07/96
  • 363(287) ‐ Registered office changed on 16/07/96
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 July 1995Annual return made up to 27/07/95 (6 pages)
14 July 1995Annual return made up to 27/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 August 1974Certificate of incorporation (1 page)
23 August 1974Certificate of incorporation (1 page)
23 August 1974Incorporation (24 pages)
23 August 1974Incorporation (24 pages)