135 Caledonian Road
London
N1 0RU
Director Name | Mr Hasu Keshavlal Kaneria |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ambassadors Bloomsbury Hotel 12 Upper Woburn Place London WC1H 0HX |
Secretary Name | Mr Hasu Keshavlal Kaneria |
---|---|
Status | Current |
Appointed | 05 July 2019(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Ambassadors Bloomsbury Hotel 12 Upper Woburn Place London WC1H 0HX |
Director Name | Mr Surendra Kaneria |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 July 2000) |
Role | Hotelier |
Correspondence Address | 155 Woodcock Hill Kenton Harrow Middlesex HA3 0NZ |
Director Name | Mr Keshavlal Vashram Patel |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 December 1999) |
Role | Businessman |
Correspondence Address | 34 Lyon Park Avenue Wembley Middlesex HA0 4DX |
Director Name | Mr Kiranchandra Keshavlal Kaneria |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 05 July 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 34a Delamere Road Hayes Middlesex UB4 0NL |
Secretary Name | Mr Surendra Kaneria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 December 1997) |
Role | Company Director |
Correspondence Address | 155 Woodcock Hill Kenton Harrow Middlesex HA3 0NZ |
Secretary Name | Dilip Kaneria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Bassingham Road Wembley Middlesex HA0 4RJ |
Director Name | Keserben Keshavlal Patel |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(17 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lyon Park Avenue Wembley Middlesex HA0 4DX |
Director Name | Dilip Kaneria |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 January 2017) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fir Tree Close London W5 2JY |
Secretary Name | Mr Prakash Keshavlal Kaneria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Thornhill Bridge Wharf 135 Caledonian Road London N1 0RU |
Secretary Name | Mr Kiranchandra Kaneria |
---|---|
Status | Resigned |
Appointed | 24 February 2010(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Ambassadors Bloomsbury Hotel 12 Upper Woburn Place London WC1H 0HX |
Website | ambassadors.co.uk/hotel-overview.html |
---|---|
Telephone | 020 76935400 |
Telephone region | London |
Registered Address | Ambassadors Bloomsbury Hotel 12 Upper Woburn Place London WC1H 0HX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2.5k at £1 | Kiran Chandra Kaneria 33.00% Ordinary Deferred |
---|---|
2.5k at £1 | Mr Prakash Kaneria 33.00% Ordinary Deferred |
1.3k at $1 | Dilip Kaneria 16.50% Ordinary Deferred |
1.3k at £1 | Mrs Keserben Keshavlal V Patel 16.50% Ordinary Deferred |
2k at $0.01 | Champa Kaneria 0.26% Ordinary |
2k at $0.01 | Ranjan Kaneria 0.26% Ordinary |
1.3k at $0.01 | Dilip Kaneria 0.17% Ordinary |
1.3k at $0.01 | Mrs Keserben Keshavlal V Patel 0.17% Ordinary |
500 at $0.01 | Kiranchandra Kaneria 0.07% Ordinary |
500 at $0.01 | Prakash Kaneria 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,591,555 |
Gross Profit | £3,121,426 |
Net Worth | £9,763,402 |
Cash | £1,983,015 |
Current Liabilities | £907,652 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
5 April 1995 | Delivered on: 11 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a the new ambassodors hotel 12 upper woburn place l/b of camden greater london t/no NGL295976. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
5 April 1995 | Delivered on: 11 April 1995 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
7 May 1987 | Delivered on: 12 May 1987 Satisfied on: 5 August 1995 Persons entitled: Tsb England & Wales PLC Classification: Mortgage 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1984 | Delivered on: 2 July 1984 Satisfied on: 30 January 1989 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new ambassadors hotel 12 uper wobull place london WC1 and a floating charge over the undertaking and assets goodwill of the business tn ngl 395976. Fully Satisfied |
29 June 1984 | Delivered on: 2 July 1984 Satisfied on: 30 January 1989 Persons entitled: Muigoed Limited Classification: Debenture Secured details: £364,625 and all other moneys due or to become due from the company to the chargee. Particulars: Fixed charge on new ambassadors hotel 12 upper woburn place london WC1 t/n ngi 395976 floating charge on f/h & l/h property all fixtures fixed plate machinery goodwill & book debts for further details please see doc M9. Fully Satisfied |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
20 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
31 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
28 October 2021 | Auditor's resignation (1 page) |
12 October 2021 | Notification of a person with significant control statement (2 pages) |
12 October 2021 | Cessation of Kiranchandra Keshavlal Kaneria as a person with significant control on 12 October 2021 (1 page) |
12 October 2021 | Cessation of Prakash Keshavlal Kaneria as a person with significant control on 12 October 2021 (1 page) |
9 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
21 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
23 July 2020 | Satisfaction of charge 4 in full (1 page) |
23 July 2020 | Satisfaction of charge 5 in full (2 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
18 July 2019 | Appointment of Mr Hasu Keshavlal Kaneria as a director on 5 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Hasu Keshavlal Kaneria as a secretary on 5 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Kiranchandra Kaneria as a secretary on 5 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Kiranchandra Keshavlal Kaneria as a director on 5 July 2019 (1 page) |
21 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
25 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
1 February 2017 | Purchase of own shares. (3 pages) |
1 February 2017 | Purchase of own shares. (3 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Cancellation of shares. Statement of capital on 3 January 2017
|
22 January 2017 | Cancellation of shares. Statement of capital on 3 January 2017
|
22 January 2017 | Resolutions
|
19 January 2017 | Termination of appointment of Dilip Kaneria as a director on 3 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Dilip Kaneria as a director on 3 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 October 2012 | Auditor's resignation (1 page) |
8 October 2012 | Auditor's resignation (1 page) |
24 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Director's details changed for Dilip Kaneria on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Dilip Kaneria on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Dilip Kaneria on 3 May 2012 (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Termination of appointment of Keserben Patel as a director (1 page) |
21 January 2011 | Termination of appointment of Keserben Patel as a director (1 page) |
4 June 2010 | Director's details changed for Kiran Kaneria on 20 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Kiranchandra Kaneria on 24 February 2010 (1 page) |
4 June 2010 | Director's details changed for Kiran Kaneria on 20 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Secretary's details changed for Mr Kiranchandra Kaneria on 24 February 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Prakash Kaneria on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Prakash Kaneria on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Keserben Keshavlal Patel on 20 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Kiran Kaneria on 3 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mr Kiran Kaneria on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Dilip Kaneria on 20 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Kiran Kaneria on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Keserben Keshavlal Patel on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Dilip Kaneria on 20 May 2010 (2 pages) |
14 April 2010 | Termination of appointment of Prakash Kaneria as a secretary (1 page) |
14 April 2010 | Termination of appointment of Prakash Kaneria as a secretary (1 page) |
14 April 2010 | Appointment of Mr Kiran Kaneria as a secretary (1 page) |
14 April 2010 | Appointment of Mr Kiran Kaneria as a secretary (1 page) |
8 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
10 July 2009 | Return made up to 20/05/09; full list of members (6 pages) |
10 July 2009 | Return made up to 20/05/09; full list of members (6 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated secretary dilip kaneria (1 page) |
21 April 2008 | Appointment terminated secretary dilip kaneria (1 page) |
21 April 2008 | Secretary appointed prakash keshaval kaneria (1 page) |
21 April 2008 | Secretary appointed prakash keshaval kaneria (1 page) |
18 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: the ambassadors hotel in, bloomsbury, 12 upper woburn place, london WC1H 0HX (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: the ambassadors hotel in, bloomsbury, 12 upper woburn place, london WC1H 0HX (1 page) |
14 December 2007 | Return made up to 20/05/07; full list of members (3 pages) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Return made up to 20/05/07; full list of members (3 pages) |
14 December 2007 | Location of debenture register (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Location of debenture register (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
5 September 2007 | Accounts made up to 31 December 2006 (22 pages) |
5 September 2007 | Accounts made up to 31 December 2006 (22 pages) |
15 February 2007 | Full accounts made up to 31 December 2005 (20 pages) |
15 February 2007 | Full accounts made up to 31 December 2005 (20 pages) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Return made up to 20/05/06; full list of members (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: the ambassadors hotel in bloomsbury, 12 upper woburn place, london WC1H 0HX (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: the ambassadors hotel in bloomsbury, 12 upper woburn place, london WC1H 0HX (1 page) |
14 August 2006 | Return made up to 20/05/06; full list of members (3 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members
|
1 June 2005 | Return made up to 20/05/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 June 2004 | Return made up to 20/05/04; no change of members (8 pages) |
14 June 2004 | Return made up to 20/05/04; no change of members (8 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 June 2003 | Return made up to 20/05/03; no change of members (8 pages) |
19 June 2003 | Return made up to 20/05/03; no change of members (8 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
13 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
13 June 2001 | Return made up to 20/05/01; full list of members (10 pages) |
13 June 2001 | Return made up to 20/05/01; full list of members (10 pages) |
17 May 2001 | Ad 09/04/01--------- us$ si [email protected]=75 us$ ic 0/75 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Us$ nc 0/75 06/04/01 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Ad 09/04/01--------- us$ si [email protected]=75 us$ ic 0/75 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Us$ nc 0/75 06/04/01 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
15 February 2001 | Full accounts made up to 31 December 2000 (21 pages) |
15 February 2001 | Full accounts made up to 31 December 2000 (21 pages) |
11 January 2001 | £ ic 10000/7500 22/12/00 £ sr 2500@1=2500 (1 page) |
11 January 2001 | £ nc 50000/47500 03/01/01 (1 page) |
11 January 2001 | £ nc 50000/47500 03/01/01 (1 page) |
11 January 2001 | £ ic 10000/7500 22/12/00 £ sr 2500@1=2500 (1 page) |
27 November 2000 | Return made up to 20/05/00; full list of members; amend
|
27 November 2000 | Return made up to 20/05/00; full list of members; amend
|
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 20/05/00; full list of members (9 pages) |
19 July 2000 | Return made up to 20/05/00; full list of members (9 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
21 June 1999 | Return made up to 20/05/99; full list of members
|
21 June 1999 | Return made up to 20/05/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 June 1998 | Return made up to 20/05/98; full list of members
|
19 June 1998 | Return made up to 20/05/98; full list of members
|
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
3 June 1997 | Return made up to 20/05/97; full list of members
|
3 June 1997 | Return made up to 20/05/97; full list of members
|
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 June 1996 | Return made up to 20/05/96; full list of members
|
13 June 1996 | Return made up to 20/05/96; full list of members
|
28 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Return made up to 20/05/95; no change of members
|
16 May 1995 | Return made up to 20/05/95; no change of members
|
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 January 1983 | Certificate of incorporation (1 page) |
10 January 1983 | Incorporation (17 pages) |
10 January 1983 | Incorporation (17 pages) |
10 January 1983 | Certificate of incorporation (1 page) |