Colliers End
Ware
Hertfordshire
SG11 1EJ
Director Name | Mr Edward James Anderson |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Director Name | Mrs Marina Rose Anderson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shrubbery Grove Royston Hertfordshire SG8 9LJ |
Director Name | Mr Kenneth James Anderson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shrubbery Grove Royston Hertfordshire SG8 9LJ |
Secretary Name | Mrs Marina Rose Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Website | www.andrena.co.uk/ |
---|---|
Telephone | 01992 451722 |
Telephone region | Lea Valley |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Mr Gary James Anderson 9.00% Ordinary A |
---|---|
100 at £1 | Marina Rose Anderson 20.00% Ordinary C |
100 at £1 | Mr Gary James Anderson 20.00% Ordinary D |
100 at £1 | Mr Kenneth James Anderson 20.00% Ordinary B |
100 at £1 | Suzanne Anderson 20.00% Ordinary E |
55 at £1 | Mr Kenneth James Anderson 11.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £319,887 |
Current Liabilities | £510,272 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
12 March 2001 | Delivered on: 30 March 2001 Satisfied on: 16 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at essex road, belcon industrial estate, hoddesdon, hertfordshire t/n 386517. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
15 February 2001 | Delivered on: 17 February 2001 Satisfied on: 16 June 2006 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
12 February 2001 | Delivered on: 16 February 2001 Satisfied on: 16 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1998 | Delivered on: 3 July 1998 Satisfied on: 24 February 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 February 1992 | Delivered on: 26 February 1992 Satisfied on: 18 August 1998 Persons entitled: Alex. Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts present & future and the proceeds thereof under the terms of an agreement dated 24/02/92. Fully Satisfied |
15 April 1991 | Delivered on: 23 April 1991 Satisfied on: 18 August 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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: L/H property. Being unit 5 trident industrial estate pindar road hoddesdon herts with all buildings and fixtures thereon together with a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1990 | Delivered on: 29 June 1990 Satisfied on: 16 June 2006 Persons entitled: Imperial Group Pension Trust Limited Imperial Group Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The deposit being the sum of £7,992.50. Fully Satisfied |
8 March 1985 | Delivered on: 20 March 1985 Satisfied on: 18 August 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory unit no.2 Gas house lane in the borough and county of hertford. Fully Satisfied |
13 December 1982 | Delivered on: 20 December 1982 Satisfied on: 18 August 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital with all buildings, trade & other fixtures, fixed plant & machinery. Fully Satisfied |
24 December 2021 | Delivered on: 30 December 2021 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 29 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
12 February 2016 | Delivered on: 12 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the old auction house, geddings road, hoddesden, hertfordshire, EN11 0NT, land registry no. HD386517. Outstanding |
28 January 2016 | Delivered on: 2 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 July 2011 | Delivered on: 1 August 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2010 | Delivered on: 27 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 May 2006 | Delivered on: 23 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old auction house, geddings road, hoddesdon, hertfordshire. Outstanding |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
5 September 2019 | Cessation of Kenneth James Anderson as a person with significant control on 10 December 2018 (1 page) |
5 September 2019 | Appointment of Mr Edward James Anderson as a director on 5 September 2019 (2 pages) |
5 September 2019 | Change of details for Mr Gary James Anderson as a person with significant control on 10 December 2018 (2 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 April 2018 | Satisfaction of charge 015741690015 in full (1 page) |
16 April 2018 | Satisfaction of charge 015741690013 in full (1 page) |
16 April 2018 | Satisfaction of charge 015741690014 in full (1 page) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 June 2016 | Satisfaction of charge 12 in full (1 page) |
18 June 2016 | Satisfaction of charge 12 in full (1 page) |
29 February 2016 | Registration of charge 015741690015, created on 26 February 2016 (9 pages) |
29 February 2016 | Registration of charge 015741690015, created on 26 February 2016 (9 pages) |
12 February 2016 | Satisfaction of charge 10 in full (1 page) |
12 February 2016 | Registration of charge 015741690014, created on 12 February 2016 (8 pages) |
12 February 2016 | Registration of charge 015741690014, created on 12 February 2016 (8 pages) |
12 February 2016 | Satisfaction of charge 10 in full (1 page) |
8 February 2016 | Satisfaction of charge 11 in full (1 page) |
8 February 2016 | Satisfaction of charge 11 in full (1 page) |
2 February 2016 | Registration of charge 015741690013, created on 28 January 2016 (5 pages) |
2 February 2016 | Registration of charge 015741690013, created on 28 January 2016 (5 pages) |
19 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Termination of appointment of Marina Anderson as a secretary (1 page) |
5 September 2011 | Termination of appointment of Marina Anderson as a director (1 page) |
5 September 2011 | Termination of appointment of Marina Anderson as a director (1 page) |
5 September 2011 | Secretary's details changed for Mrs Marina Rose Anderson on 5 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mrs Marina Rose Anderson on 5 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mrs Marina Rose Anderson on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Marina Anderson as a secretary (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Director's details changed for Gary James Anderson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Kenneth James Anderson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Marina Rose Anderson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Marina Rose Anderson on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Gary James Anderson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Kenneth James Anderson on 29 January 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 16/12/07; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 16/12/07; full list of members (4 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
3 November 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
3 November 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 November 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
3 November 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
3 November 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
3 November 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 November 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
3 November 2006 | Nc inc already adjusted 01/04/06 (2 pages) |
3 November 2006 | Nc inc already adjusted 01/04/06 (2 pages) |
3 November 2006 | Resolutions
|
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 July 2004 | Company name changed andrena reproductions LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed andrena reproductions LIMITED\certificate issued on 20/07/04 (2 pages) |
24 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (3 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (3 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: unit 5 trident industrial estate pindar road hoddesdon herts EN11 0EY (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: unit 5 trident industrial estate pindar road hoddesdon herts EN11 0EY (1 page) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members
|
22 December 1999 | Return made up to 31/12/99; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members
|
31 January 1998 | Return made up to 31/12/97; no change of members
|
23 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 July 1981 | Certificate of incorporation (1 page) |
14 July 1981 | Certificate of incorporation (1 page) |