London
EC1A 9PQ
Director Name | Mr Stephen Andrew Harley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Director Name | Mr William Edwin Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Director Name | Mr Geoffrey Maurice Buchanan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Director Name | Mr Stephen John Barber |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Secretary Name | Mr Geoffrey Maurice Buchanan |
---|---|
Status | Current |
Appointed | 27 May 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Director Name | Mr Edward George Whiffin |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Director Name | Mr Stuart Peter James Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 27 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Director Name | Mr Peter Bernard Thompson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | The Garden House Bentfield Place Stansted Mountfitchet Essex CM24 8HL |
Secretary Name | Mr Stuart Peter James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Secretary Name | Cheuk Kee Joseph Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Director Name | Linda Elizabeth Thompson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham East Sussex TN19 7DD |
Secretary Name | Linda Elizabeth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham East Sussex TN19 7DD |
Director Name | Mr Ian Clement Robson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 May 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Secretary Name | Mr Christopher Armsby |
---|---|
Status | Resigned |
Appointed | 23 November 2010(31 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 20 November 2021) |
Role | Company Director |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Director Name | Mr Peter Cecil Salter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Charterhouse Street London EC1M 6PN |
Director Name | Mrs Anita Catherine Evan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 May 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Secretary Name | Mrs Linda Thompson |
---|---|
Status | Resigned |
Appointed | 20 November 2021(42 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 May 2022) |
Role | Company Director |
Correspondence Address | No1 London Central Markets London EC1A 9PQ |
Website | ptgplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 72460000 |
Telephone region | London |
Registered Address | No1 London Central Markets London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £44,653,354 |
Gross Profit | £2,443,281 |
Net Worth | £697,143 |
Cash | £107,874 |
Current Liabilities | £7,378,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
10 July 2023 | Delivered on: 11 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 April 2013 | Delivered on: 18 April 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit sum of £23,455. Outstanding |
3 April 2013 | Delivered on: 18 April 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit sum of £11,690. Outstanding |
26 June 1995 | Delivered on: 4 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
7 September 1990 | Delivered on: 17 September 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
20 October 1982 | Delivered on: 26 October 1982 Persons entitled: Barclays Bank LTD Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or peter thompson poultry (1982) limited 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 |
28 September 2023 | Registration of charge 014084200008, created on 27 September 2023 (13 pages) |
---|---|
20 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
14 September 2023 | Satisfaction of charge 2 in full (1 page) |
14 September 2023 | Satisfaction of charge 3 in full (1 page) |
3 August 2023 | Registration of charge 014084200007, created on 27 July 2023 (15 pages) |
14 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
11 July 2023 | Registration of charge 014084200006, created on 10 July 2023 (16 pages) |
14 December 2022 | Satisfaction of charge 1 in full (1 page) |
3 October 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
26 August 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
13 July 2022 | Resolutions
|
13 July 2022 | Memorandum and Articles of Association (27 pages) |
11 July 2022 | Statement of company's objects (2 pages) |
21 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (27 pages) |
14 June 2022 | Appointment of Mr Edward George Whiffin as a director on 10 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Ian Clement Robson as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Linda Elizabeth Thompson as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Linda Thompson as a secretary on 27 May 2022 (1 page) |
1 June 2022 | Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Stephen Andrew Harley as a director on 27 May 2022 (2 pages) |
1 June 2022 | Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page) |
5 January 2022 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
14 December 2021 | Termination of appointment of Christopher Armsby as a secretary on 20 November 2021 (1 page) |
14 December 2021 | Appointment of Mrs Linda Thompson as a secretary on 20 November 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Anita Catherine Evan as a director on 17 May 2021 (1 page) |
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
14 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
12 August 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
19 July 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6PN to No1 London Central Markets London EC1A 9PQ on 19 July 2019 (1 page) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Peter Cecil Salter as a director on 1 January 2019 (1 page) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
23 July 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 April 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
29 March 2012 | Appointment of Mrs Anita Catherine Evan as a director (2 pages) |
29 March 2012 | Appointment of Mrs Anita Catherine Evan as a director (2 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
23 June 2011 | Appointment of Mr Peter Cecil Salter as a director (2 pages) |
23 June 2011 | Appointment of Mr Kevin Moran as a director (2 pages) |
23 June 2011 | Appointment of Mr Peter Cecil Salter as a director (2 pages) |
23 June 2011 | Appointment of Mr Kevin Moran as a director (2 pages) |
4 January 2011 | Company name changed fontridge holdings LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Company name changed fontridge holdings LIMITED\certificate issued on 04/01/11
|
23 November 2010 | Appointment of Mr Christopher Armsby as a secretary (1 page) |
23 November 2010 | Appointment of Mr Ian Clement Robson as a director (2 pages) |
23 November 2010 | Appointment of Mr Christopher Armsby as a secretary (1 page) |
23 November 2010 | Appointment of Mr Ian Clement Robson as a director (2 pages) |
23 November 2010 | Termination of appointment of Linda Thompson as a secretary (1 page) |
23 November 2010 | Termination of appointment of Linda Thompson as a secretary (1 page) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Linda Elizabeth Thompson on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Linda Elizabeth Thompson on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Linda Elizabeth Thompson on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 December 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
23 December 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
30 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
31 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
17 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
17 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
5 November 2002 | Return made up to 11/07/02; full list of members (8 pages) |
5 November 2002 | Return made up to 11/07/02; full list of members (8 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members
|
17 July 2001 | Return made up to 11/07/01; full list of members
|
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
2 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 18/07/00; full list of members (7 pages) |
18 September 2000 | Return made up to 18/07/00; full list of members (7 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
27 September 1999 | Return made up to 18/07/99; full list of members (5 pages) |
27 September 1999 | Return made up to 18/07/99; full list of members (5 pages) |
3 December 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
3 December 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
14 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
14 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: st. Bartholomew chambers 61 west smithfield london EC1A 9EA (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: st. Bartholomew chambers 61 west smithfield london EC1A 9EA (1 page) |
1 December 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
1 December 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
18 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Return made up to 18/07/96; full list of members
|
18 July 1996 | Return made up to 18/07/96; full list of members
|
18 July 1996 | New secretary appointed (2 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
7 September 1995 | Return made up to 18/07/95; full list of members (6 pages) |
7 September 1995 | Return made up to 18/07/95; full list of members (6 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
22 April 1994 | Company name changed hawkvance LIMITED\certificate issued on 25/04/94 (5 pages) |
22 April 1994 | Company name changed hawkvance LIMITED\certificate issued on 25/04/94 (5 pages) |
11 January 1979 | Incorporation (18 pages) |
11 January 1979 | Certificate of incorporation (1 page) |
11 January 1979 | Certificate of incorporation (1 page) |