Company NameThe Hackett Group Limited
DirectorsGeorge Michael Hadley and Robert Ramirez
Company StatusActive
Company Number01341295
CategoryPrivate Limited Company
Incorporation Date30 November 1977(46 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMr Frank A Zomerfeld
NationalityAmerican
StatusCurrent
Appointed29 November 2005(28 years after company formation)
Appointment Duration18 years, 5 months
RoleSecretary And General Counsel
Country of ResidenceUnited States
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(31 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr Robert Ramirez
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2008(31 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr Christopher Albrecht Bielenberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed04 July 1991(13 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSandbrook House
Ballon
County Carlow
Irish
Director NameAllen George Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleManagement Consultant
Correspondence AddressFrindale Cottage 80 Ryarsh Road
Birling
West Malling
Kent
ME19 5JR
Director NameJohn Brian Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 December 1993)
RoleManagement Consultant
Correspondence Address3 Petrel Close
Woosehill
Wokingham
Berkshire
RG11 2TF
Director NameMichael De La Hunty
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 1992)
RoleCompany Director
Correspondence Address47 Abbotsbury Close
London
W14 8EQ
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS
Director NameMichael David Bird
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address30 Sollershott East
Letchworth
Hertfordshire
SG6 3JN
Secretary NameMartin Grant
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence Address22 Hazel Gardens
Edgware
Middlesex
HA8 8PB
Director NameMr Christopher James Payne
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(14 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 29 November 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilsworthy
Bovey Tracey
Newton Abbot
Devon
TQ13 9JR
Director NameMr Godfrey Hamilton Bland
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWhite Gables Rye Road
Sandhurst
Cranbrook
Kent
TN18 5PG
Director NameGeoffrey Stephen Godding
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(16 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 August 1994)
RoleManagement Consultant
Correspondence Address13 Clonmore Street
Southfields
London
SW18 5EU
Secretary NameTheresa Gardiner
NationalityBritish
StatusResigned
Appointed01 September 1994(16 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 1995)
RoleAccountant
Correspondence Address12 Upbrook Mews
Paddington
London
W2 3HG
Secretary NameMr Richard Binns Munro
NationalityBritish
StatusResigned
Appointed26 July 1995(17 years, 8 months after company formation)
Appointment Duration8 years (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Burlings
Burleigh Road
Ascot
Berkshire
SL5 8BY
Director NameMr Christopher Rhodes Crowcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Drove
Horton Heath
Eastleigh
Hampshire
SO50 7NW
Director NameDieter Scholz
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed19 September 1996(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressFlat 3
55 Alderney Street
London
SW14 4HH
Director NameMr Richard Binns Munro
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Burlings
Burleigh Road
Ascot
Berkshire
SL5 8BY
Secretary NameDouglas William Hill
NationalityBritish
StatusResigned
Appointed14 August 2003(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Addison Road
Wanstead
London
E11 2RG
Director NameMr David Dungan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(28 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCio
Correspondence Address203 Saint Nicholas Circle
Atlanta
Georgia 30327
United States
Director NameMr Ted Fernandez
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2005(28 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCEO
Correspondence Address800 Mashta Place
Key Biscayne
Florida Fl 33149
United States

Contact

Websitethehackettgroup.com
Telephone020 73989100
Telephone regionLondon

Location

Registered Address20 St. Dunstan's Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Rel Consultancy Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,064,000
Net Worth-£2,783,000
Cash£4,415,000
Current Liabilities£18,130,000

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

30 July 1996Delivered on: 5 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (25 pages)
10 July 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
12 December 2022Satisfaction of charge 1 in full (5 pages)
3 October 2022Full accounts made up to 31 December 2021 (27 pages)
7 September 2022All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
1 September 2022Registered office address changed from Cannon Green 27 Bush Lane London EC4R 0AN England to 20 st. Dunstan's Hill London EC3R 8HL on 1 September 2022 (1 page)
28 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (26 pages)
9 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (25 pages)
24 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
23 March 2019Change of name notice (2 pages)
23 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
20 December 2018Full accounts made up to 31 December 2017 (26 pages)
13 November 2018Secretary's details changed for Mr Frank a Zomerfeld on 12 November 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 May 2018Registered office address changed from Martin House Martin Lane London EC4R 0DP to Cannon Green 27 Bush Lane London EC4R 0AN on 31 May 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (22 pages)
2 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(4 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(4 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014Full accounts made up to 31 December 2013 (22 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014Full accounts made up to 31 December 2013 (22 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
(4 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
(4 pages)
24 December 2013Full accounts made up to 31 December 2012 (19 pages)
24 December 2013Full accounts made up to 31 December 2012 (19 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
15 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 October 2012Full accounts made up to 31 December 2011 (17 pages)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
16 December 2011Full accounts made up to 31 December 2010 (17 pages)
16 December 2011Full accounts made up to 31 December 2010 (17 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Robert Ramirez on 1 January 2011 (2 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Robert Ramirez on 1 January 2011 (2 pages)
18 July 2011Director's details changed for Mr Robert Ramirez on 1 January 2011 (2 pages)
15 July 2011Director's details changed for Mr George Michael Hadley on 1 February 2011 (2 pages)
15 July 2011Director's details changed for Mr George Michael Hadley on 1 February 2011 (2 pages)
15 July 2011Director's details changed for Mr George Michael Hadley on 1 February 2011 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
5 March 2009Full accounts made up to 31 December 2007 (19 pages)
5 March 2009Full accounts made up to 31 December 2007 (19 pages)
12 February 2009Director appointed mr robert ramirez (2 pages)
12 February 2009Director appointed mr george hadley (2 pages)
12 February 2009Director appointed mr robert ramirez (2 pages)
12 February 2009Director appointed mr george hadley (2 pages)
11 February 2009Appointment terminated director ted fernandez (1 page)
11 February 2009Appointment terminated director david dungan (1 page)
11 February 2009Appointment terminated director david dungan (1 page)
11 February 2009Appointment terminated director ted fernandez (1 page)
2 September 2008Return made up to 16/06/08; full list of members (4 pages)
2 September 2008Return made up to 16/06/08; full list of members (4 pages)
1 September 2008Director's change of particulars / ted fernandez / 08/04/2008 (1 page)
1 September 2008Director's change of particulars / david dungan / 08/04/2008 (1 page)
1 September 2008Director's change of particulars / david dungan / 08/04/2008 (1 page)
1 September 2008Director's change of particulars / ted fernandez / 08/04/2008 (1 page)
28 April 2008Full accounts made up to 31 December 2006 (19 pages)
28 April 2008Full accounts made up to 31 December 2006 (19 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 16/06/07; full list of members (2 pages)
5 December 2007Return made up to 16/06/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: aldermary house 3RD floor 10-15 queen street london EC4N 1TX (1 page)
17 August 2007Registered office changed on 17/08/07 from: aldermary house 3RD floor 10-15 queen street london EC4N 1TX (1 page)
21 June 2007Registered office changed on 21/06/07 from: 6TH floor 25 victoria street london SW1H 0EX (1 page)
21 June 2007Registered office changed on 21/06/07 from: 6TH floor 25 victoria street london SW1H 0EX (1 page)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 May 2007Company name changed rel consultancy group (uk) limit ed\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed rel consultancy group (uk) limit ed\certificate issued on 10/05/07 (2 pages)
27 July 2006Auditor's resignation (1 page)
27 July 2006Auditor's resignation (1 page)
24 July 2006Return made up to 16/06/06; full list of members (7 pages)
24 July 2006Return made up to 16/06/06; full list of members (7 pages)
5 June 2006Full accounts made up to 31 December 2005 (19 pages)
5 June 2006Full accounts made up to 31 December 2005 (19 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (17 pages)
22 September 2005Full accounts made up to 31 December 2004 (17 pages)
24 June 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
9 July 2004Return made up to 04/07/04; full list of members (7 pages)
9 July 2004Return made up to 04/07/04; full list of members (7 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Secretary resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (15 pages)
15 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002New director appointed (3 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (3 pages)
7 August 2002Return made up to 04/07/02; full list of members (7 pages)
7 August 2002Return made up to 04/07/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
10 August 2001Return made up to 04/07/01; full list of members (7 pages)
10 August 2001Return made up to 04/07/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
10 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
18 August 1999Return made up to 04/07/99; full list of members (7 pages)
18 August 1999Return made up to 04/07/99; full list of members (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 August 1998Return made up to 04/07/98; full list of members (6 pages)
3 August 1998Return made up to 04/07/98; full list of members (6 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
15 September 1997Full accounts made up to 31 December 1996 (13 pages)
15 September 1997Full accounts made up to 31 December 1996 (13 pages)
9 September 1997Return made up to 04/07/97; full list of members (8 pages)
9 September 1997Return made up to 04/07/97; full list of members (8 pages)
1 January 1997Company name changed resource evaluation LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed resource evaluation LIMITED\certificate issued on 01/01/97 (2 pages)
2 December 1996New director appointed (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 September 1996Return made up to 04/07/96; no change of members (4 pages)
2 September 1996Return made up to 04/07/96; no change of members (4 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
21 September 1995Full accounts made up to 31 December 1994 (13 pages)
21 September 1995Full accounts made up to 31 December 1994 (13 pages)
1 September 1995Return made up to 30/06/95; no change of members (4 pages)
1 September 1995Return made up to 30/06/95; no change of members (4 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
22 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1990Ad 31/07/90--------- £ si 99997@1=99997 £ ic 2/99999 (2 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 August 1990Memorandum and Articles of Association (17 pages)
16 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1990Ad 31/07/90--------- £ si 99997@1=99997 £ ic 2/99999 (2 pages)
16 August 1990Memorandum and Articles of Association (17 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 July 1990Company name changed asset control LIMITED\certificate issued on 01/08/90 (2 pages)
31 July 1990Company name changed asset control LIMITED\certificate issued on 01/08/90 (2 pages)
20 October 1978Company name changed\certificate issued on 20/10/78 (2 pages)
20 October 1978Company name changed\certificate issued on 20/10/78 (2 pages)
30 November 1977Incorporation (14 pages)
30 November 1977Certificate of incorporation (1 page)
30 November 1977Incorporation (14 pages)
30 November 1977Certificate of incorporation (1 page)