Edgware
HA8 6JZ
Director Name | Asaf Myer Waterman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1991(7 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Mr Trevor Philip Waterman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1984(2 weeks after company formation) |
Appointment Duration | 39 years, 1 month (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, 1st Floor North Cavendish House 369-391 Bu Edgware Middlesex HA8 5AW |
Director Name | Mr Raymond Ernest Challinor |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Walnut Way Hyde Heath Amersham Buckinghamshire HP6 5SB |
Director Name | Offfer Arieh Waterman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | Flat 12 49 Drayton Gardens London SW10 9RX |
Secretary Name | Rina Mahin Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Eaton Place London SW1X 8LU |
Website | trevorphilip.com |
---|
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33.8k at £1 | Asaf Myer Waterman 45.00% Ordinary |
---|---|
20k at £1 | Mr Trevor Philip Waterman & Rina Mahin Waterman 26.67% Ordinary |
10.6k at £1 | Rina Mahin Waterman 14.17% Ordinary |
10.6k at £1 | Trevor Philip Waterman 14.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £781,353 |
Cash | £328,232 |
Current Liabilities | £485,672 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
24 September 2012 | Delivered on: 25 September 2012 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 |
---|---|
22 May 2008 | Delivered on: 29 May 2008 Persons entitled: Nss Trustees LTD, Trevor Philip Waterman & Rina Waterman, Asaf Myer Waterman. Trustees of the Trevor Philip & Sons LTD Pension Scheme Classification: Debenture 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: 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 |
21 April 1997 | Delivered on: 26 April 1997 Persons entitled: Midland 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: L/H property jermyn street st james london SW1Y 6NP with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares and membership rights in any management company for the property any goiodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
6 February 1987 | Delivered on: 26 February 1987 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situated and k/a flat 5 3 welbeck street, london, W1. Outstanding |
1 April 1986 | Delivered on: 17 April 1986 Persons entitled: Midland 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: L/H 75A jermyn road, london SW1. Outstanding |
11 November 1985 | Delivered on: 20 November 1985 Satisfied on: 6 August 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge- undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
5 January 2024 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page) |
---|---|
30 October 2023 | Registered office address changed from Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 30 October 2023 (1 page) |
3 May 2023 | Termination of appointment of Trevor Philip Waterman as a director on 1 April 2023 (1 page) |
3 May 2023 | Cessation of Trevor Philip Waterman as a person with significant control on 1 April 2023 (1 page) |
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
10 October 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
7 October 2022 | Director's details changed for Rina Mahin Waterman on 7 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Mr Trevor Philip Waterman on 7 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Asaf Myer Waterman on 7 October 2022 (2 pages) |
28 July 2022 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 28 July 2022 (1 page) |
30 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
14 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
29 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
26 April 2021 | Change of details for Mr Trevor Philip Waterman as a person with significant control on 21 April 2021 (2 pages) |
22 April 2021 | Change of details for Mr Asaf Myer Waterman as a person with significant control on 22 April 2021 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
23 May 2019 | Change of details for Mr Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages) |
23 May 2019 | Change of details for Mr Asaf Myer Waterman as a person with significant control on 6 April 2016 (2 pages) |
22 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
20 April 2018 | Cessation of Trevor Philip Waterman as a person with significant control on 20 April 2018 (1 page) |
29 March 2018 | Change of details for Mr Trevor Philip Waterman as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Change of details for Mr Asaf Myer Waterman as a person with significant control on 28 March 2018 (2 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
25 August 2017 | Director's details changed for Mr Trevor Philip Waterman on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Asaf Myer Waterman on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Rina Mahin Waterman on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Trevor Philip Waterman on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Asaf Myer Waterman on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 (1 page) |
25 August 2017 | Director's details changed for Rina Mahin Waterman on 25 August 2017 (2 pages) |
25 July 2017 | Notification of Asaf Myer Waterman as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Asaf Myer Waterman as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
25 July 2017 | Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Trevor Philip Waterman as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Trevor Philip Waterman as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Asaf Myer Waterman as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
25 July 2017 | Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 September 2012 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
10 September 2012 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
8 May 2012 | Director's details changed for Rina Mahin Waterman on 3 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Mr Trevor Philip Waterman on 3 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Asaf Myer Waterman on 2 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Rina Mahin Waterman on 3 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Trevor Philip Waterman on 3 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Asaf Myer Waterman on 2 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Trevor Philip Waterman on 3 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Asaf Myer Waterman on 2 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Rina Mahin Waterman on 3 May 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Asaf Myer Waterman on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Asaf Myer Waterman on 19 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Appointment terminated secretary rina waterman (1 page) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
26 May 2009 | Appointment terminated secretary rina waterman (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 25 harley street london W1N 2BR (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 25 harley street london W1N 2BR (1 page) |
15 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
29 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
23 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 July 2001 | Return made up to 03/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 03/05/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 July 2000 | Return made up to 03/05/00; full list of members (8 pages) |
24 July 2000 | Return made up to 03/05/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 July 1999 | Return made up to 03/05/99; no change of members (5 pages) |
28 July 1999 | Return made up to 03/05/99; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 May 1998 | Return made up to 03/05/98; no change of members (7 pages) |
30 May 1998 | Return made up to 03/05/98; no change of members (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
11 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | £ ic 100000/75000 10/09/96 £ sr 25000@1=25000 (1 page) |
8 October 1996 | £ ic 100000/75000 10/09/96 £ sr 25000@1=25000 (1 page) |
8 October 1996 | Resolutions
|
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
1 June 1996 | Return made up to 03/05/96; full list of members (8 pages) |
1 June 1996 | Return made up to 03/05/96; full list of members (8 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
9 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 November 1995 | Return made up to 03/05/95; full list of members (16 pages) |
8 November 1995 | Return made up to 03/05/95; full list of members (16 pages) |
17 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
17 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
23 June 1993 | Return made up to 03/05/93; full list of members (8 pages) |
23 June 1993 | Return made up to 03/05/93; full list of members (8 pages) |
1 May 1991 | New director appointed (2 pages) |
1 May 1991 | New director appointed (2 pages) |
24 April 1991 | New secretary appointed (2 pages) |
24 April 1991 | New secretary appointed (2 pages) |
19 April 1990 | New director appointed (2 pages) |
19 April 1990 | New director appointed (2 pages) |
26 February 1987 | Particulars of mortgage/charge (3 pages) |
26 February 1987 | Particulars of mortgage/charge (3 pages) |
6 March 1984 | Dir / sec appoint / resign (1 page) |
6 March 1984 | Dir / sec appoint / resign (1 page) |
5 March 1984 | Dir / sec appoint / resign (1 page) |
5 March 1984 | Dir / sec appoint / resign (1 page) |
15 February 1983 | Certificate of incorporation (1 page) |
15 February 1983 | Certificate of incorporation (1 page) |