Company NamePeter Thompson Group Limited
Company StatusActive
Company Number01408420
CategoryPrivate Limited Company
Incorporation Date11 January 1979(45 years, 3 months ago)
Previous NamesHawkvance Limited and Fontridge Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Kevin Moran
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed21 June 2011(32 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Director NameMr Stephen Andrew Harley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Director NameMr William Edwin Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Director NameMr Geoffrey Maurice Buchanan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Director NameMr Stephen John Barber
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Secretary NameMr Geoffrey Maurice Buchanan
StatusCurrent
Appointed27 May 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Director NameMr Edward George Whiffin
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Director NameMr Stuart Peter James Thompson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(13 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 27 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
E Sussex
TN19 7DD
Director NameMr Peter Bernard Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(13 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressThe Garden House
Bentfield Place
Stansted Mountfitchet
Essex
CM24 8HL
Secretary NameMr Stuart Peter James Thompson
NationalityBritish
StatusResigned
Appointed18 July 1992(13 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
E Sussex
TN19 7DD
Secretary NameCheuk Kee Joseph Cheng
NationalityBritish
StatusResigned
Appointed12 July 1996(17 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address2a Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameLinda Elizabeth Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(21 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
East Sussex
TN19 7DD
Secretary NameLinda Elizabeth Thompson
NationalityBritish
StatusResigned
Appointed31 March 2006(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
East Sussex
TN19 7DD
Director NameMr Ian Clement Robson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(31 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 May 2022)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Secretary NameMr Christopher Armsby
StatusResigned
Appointed23 November 2010(31 years, 10 months after company formation)
Appointment Duration11 years (resigned 20 November 2021)
RoleCompany Director
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Director NameMr Peter Cecil Salter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(32 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Charterhouse Street
London
EC1M 6PN
Director NameMrs Anita Catherine Evan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(33 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ
Secretary NameMrs Linda Thompson
StatusResigned
Appointed20 November 2021(42 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2022)
RoleCompany Director
Correspondence AddressNo1 London Central Markets
London
EC1A 9PQ

Contact

Websiteptgplc.com
Email address[email protected]
Telephone020 72460000
Telephone regionLondon

Location

Registered AddressNo1 London Central Markets
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Turnover£44,653,354
Gross Profit£2,443,281
Net Worth£697,143
Cash£107,874
Current Liabilities£7,378,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

10 July 2023Delivered 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 2013Delivered 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 2013Delivered 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 1995Delivered 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 1990Delivered 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 1982Delivered 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

Filing History

28 September 2023Registration of charge 014084200008, created on 27 September 2023 (13 pages)
20 September 2023Full accounts made up to 31 December 2022 (35 pages)
14 September 2023Satisfaction of charge 2 in full (1 page)
14 September 2023Satisfaction of charge 3 in full (1 page)
3 August 2023Registration of charge 014084200007, created on 27 July 2023 (15 pages)
14 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
11 July 2023Registration of charge 014084200006, created on 10 July 2023 (16 pages)
14 December 2022Satisfaction of charge 1 in full (1 page)
3 October 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
26 August 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
13 July 2022Resolutions
  • RES13 ‐ Any restriction on authorises share capital to be revoked/deleted 10/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2022Memorandum and Articles of Association (27 pages)
11 July 2022Statement of company's objects (2 pages)
21 June 2022Resolutions
  • RES13 ‐ Revocation of share capitl clause 10/06/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2022Memorandum and Articles of Association (27 pages)
14 June 2022Appointment of Mr Edward George Whiffin as a director on 10 June 2022 (2 pages)
1 June 2022Termination of appointment of Ian Clement Robson as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Linda Elizabeth Thompson as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Linda Thompson as a secretary on 27 May 2022 (1 page)
1 June 2022Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages)
1 June 2022Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages)
1 June 2022Appointment of Mr Stephen Andrew Harley as a director on 27 May 2022 (2 pages)
1 June 2022Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page)
5 January 2022Group of companies' accounts made up to 31 December 2020 (39 pages)
14 December 2021Termination of appointment of Christopher Armsby as a secretary on 20 November 2021 (1 page)
14 December 2021Appointment of Mrs Linda Thompson as a secretary on 20 November 2021 (2 pages)
19 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
18 May 2021Termination of appointment of Anita Catherine Evan as a director on 17 May 2021 (1 page)
7 January 2021Group of companies' accounts made up to 31 December 2019 (36 pages)
14 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 August 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
19 July 2019Registered 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 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Peter Cecil Salter as a director on 1 January 2019 (1 page)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
23 July 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(7 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(7 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(7 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(7 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
29 March 2012Appointment of Mrs Anita Catherine Evan as a director (2 pages)
29 March 2012Appointment of Mrs Anita Catherine Evan as a director (2 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
23 June 2011Appointment of Mr Peter Cecil Salter as a director (2 pages)
23 June 2011Appointment of Mr Kevin Moran as a director (2 pages)
23 June 2011Appointment of Mr Peter Cecil Salter as a director (2 pages)
23 June 2011Appointment of Mr Kevin Moran as a director (2 pages)
4 January 2011Company name changed fontridge holdings LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-30
(2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed fontridge holdings LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-30
(2 pages)
23 November 2010Appointment of Mr Christopher Armsby as a secretary (1 page)
23 November 2010Appointment of Mr Ian Clement Robson as a director (2 pages)
23 November 2010Appointment of Mr Christopher Armsby as a secretary (1 page)
23 November 2010Appointment of Mr Ian Clement Robson as a director (2 pages)
23 November 2010Termination of appointment of Linda Thompson as a secretary (1 page)
23 November 2010Termination of appointment of Linda Thompson as a secretary (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Linda Elizabeth Thompson on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Linda Elizabeth Thompson on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Linda Elizabeth Thompson on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
5 August 2009Return made up to 11/07/09; full list of members (4 pages)
5 August 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 December 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
4 August 2008Return made up to 11/07/08; full list of members (4 pages)
4 August 2008Return made up to 11/07/08; full list of members (4 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
30 July 2007Return made up to 11/07/07; full list of members (3 pages)
30 July 2007Return made up to 11/07/07; full list of members (3 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
3 August 2006Return made up to 11/07/06; full list of members (3 pages)
3 August 2006Return made up to 11/07/06; full list of members (3 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
4 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
29 July 2005Return made up to 11/07/05; full list of members (3 pages)
29 July 2005Return made up to 11/07/05; full list of members (3 pages)
6 April 2005Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
6 April 2005Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
4 February 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
20 July 2004Return made up to 11/07/04; full list of members (8 pages)
20 July 2004Return made up to 11/07/04; full list of members (8 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
31 July 2003Return made up to 11/07/03; full list of members (8 pages)
31 July 2003Return made up to 11/07/03; full list of members (8 pages)
17 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
17 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
5 November 2002Return made up to 11/07/02; full list of members (8 pages)
5 November 2002Return made up to 11/07/02; full list of members (8 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
17 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
2 February 2001Full group accounts made up to 31 March 2000 (18 pages)
2 February 2001Full group accounts made up to 31 March 2000 (18 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
18 September 2000Return made up to 18/07/00; full list of members (7 pages)
18 September 2000Return made up to 18/07/00; full list of members (7 pages)
28 January 2000Full group accounts made up to 31 March 1999 (18 pages)
28 January 2000Full group accounts made up to 31 March 1999 (18 pages)
27 September 1999Return made up to 18/07/99; full list of members (5 pages)
27 September 1999Return made up to 18/07/99; full list of members (5 pages)
3 December 1998Full group accounts made up to 31 March 1998 (18 pages)
3 December 1998Full group accounts made up to 31 March 1998 (18 pages)
14 July 1998Return made up to 18/07/98; full list of members (6 pages)
14 July 1998Return made up to 18/07/98; full list of members (6 pages)
25 June 1998Registered office changed on 25/06/98 from: st. Bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
25 June 1998Registered office changed on 25/06/98 from: st. Bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
1 December 1997Full group accounts made up to 31 March 1997 (18 pages)
1 December 1997Full group accounts made up to 31 March 1997 (18 pages)
18 August 1997Return made up to 18/07/97; full list of members (6 pages)
18 August 1997Return made up to 18/07/97; full list of members (6 pages)
4 February 1997Full group accounts made up to 31 March 1996 (15 pages)
4 February 1997Full group accounts made up to 31 March 1996 (15 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1996New secretary appointed (2 pages)
8 February 1996Full group accounts made up to 31 March 1995 (15 pages)
8 February 1996Full group accounts made up to 31 March 1995 (15 pages)
7 September 1995Return made up to 18/07/95; full list of members (6 pages)
7 September 1995Return made up to 18/07/95; full list of members (6 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
22 April 1994Company name changed hawkvance LIMITED\certificate issued on 25/04/94 (5 pages)
22 April 1994Company name changed hawkvance LIMITED\certificate issued on 25/04/94 (5 pages)
11 January 1979Incorporation (18 pages)
11 January 1979Certificate of incorporation (1 page)
11 January 1979Certificate of incorporation (1 page)