Westwood Road
Windlesham
Surrey
GU20 6LX
Secretary Name | Mr Mark Thackstone |
---|---|
Status | Current |
Appointed | 21 February 2019(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Broadwall London SE1 9PL |
Secretary Name | John Roger Humber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1986(5 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | 82 New Cavendish Street London W1M 8AD |
Director Name | Mr Peter Burkitt Short |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1993) |
Role | Housebuilder |
Correspondence Address | Thorney Wood Cottage Foxwood Lane Woodborough Nottingham NG1 6ED |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1993) |
Role | Housebuilder |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Brian Francis Hewitt |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1993) |
Role | Housebuilder |
Correspondence Address | The Brambles 48 Bradwell Road Loughton Milton Keynes Buckinghamshire MK5 8AJ |
Director Name | Donald Alfred Moody |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 August 1998) |
Role | Housebuilder |
Correspondence Address | 82 New Cavendish Street London W1M 8AD |
Director Name | John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1998) |
Role | Managing Director |
Correspondence Address | 82 New Cavendish Street London W1M 8AD |
Director Name | Mr Anthony John Hillier |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loose Court Farmhouse Old Drive Loose Maidstone Kent ME15 9SE |
Director Name | Mr Peter David Holliday |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dundry Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | John Roger Humber |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 1999) |
Role | Trade Federation Executive |
Correspondence Address | 51 Spirit Quay Wapping London E1 9UT |
Secretary Name | Brig Andrew James Hoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Challow Marsh Farmhouse East Challow Wantage Oxfordshire OX12 0ED |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Champunzie 26 Hermitage Drive Edinburgh Midlothian EH10 6BY Scotland |
Director Name | Dr Stuart John Hill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2000) |
Role | Executive |
Correspondence Address | Kynnersley House College Road Wolverhampton West Midlands WV6 8QE |
Secretary Name | Mrs Rachel Mary Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Upper Richmond Road West London SW14 8DT |
Director Name | Robert John Ashmead |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 31 Green Road High Wycombe HP13 5BD |
Secretary Name | Mrs Sara Kaye Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 61 Church Street Old Isleworth Middlesex TW7 6BE |
Secretary Name | Stanley Robertson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2011) |
Role | Chartered Accountant |
Correspondence Address | 74 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Secretary Name | Mr Michael Robert Powell |
---|---|
Status | Resigned |
Appointed | 24 January 2011(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 27 Broadwall London SE1 9PL |
Website | house-builder.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 956501994 |
Telephone region | Mobile |
Registered Address | 27 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4 at £1 | Home Builders Federation LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
26 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
16 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
28 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
4 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Michael Robert Powell as a secretary on 28 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Mark Thackstone as a secretary on 21 February 2019 (2 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
18 March 2014 | Registered office address changed from First Floor Byron House 7 - 9 St. James's Street London SW1A 1EE on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from First Floor Byron House 7 - 9 St. James's Street London SW1A 1EE on 18 March 2014 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 January 2011 | Termination of appointment of Stanley Jackson as a secretary (1 page) |
24 January 2011 | Termination of appointment of Stanley Jackson as a secretary (1 page) |
24 January 2011 | Appointment of Mr Michael Robert Powell as a secretary (1 page) |
24 January 2011 | Appointment of Mr Michael Robert Powell as a secretary (1 page) |
20 January 2011 | Registered office address changed from First Floor Byron House 7-9 St James's Street London SW1A 1EE on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Registered office address changed from First Floor Byron House 7-9 St James's Street London SW1A 1EE on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 8 February 2010 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
17 October 2008 | Secretary appointed stanley jackson (1 page) |
17 October 2008 | Secretary appointed stanley jackson (1 page) |
17 October 2008 | Appointment terminated secretary sara drake (1 page) |
17 October 2008 | Appointment terminated secretary sara drake (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
10 January 2007 | Memorandum and Articles of Association (11 pages) |
10 January 2007 | Memorandum and Articles of Association (11 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (5 pages) |
22 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: denton & hall five chancery lane cliffords inn london EC4A 1BU (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: denton & hall five chancery lane cliffords inn london EC4A 1BU (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (5 pages) |
3 May 2005 | Return made up to 15/01/05; full list of members (10 pages) |
3 May 2005 | Location of register of members (1 page) |
3 May 2005 | Return made up to 15/01/05; full list of members (10 pages) |
3 May 2005 | Location of register of members (1 page) |
16 December 2004 | Secretary's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (5 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (5 pages) |
9 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
1 July 2003 | Secretary's particulars changed (1 page) |
1 July 2003 | Secretary's particulars changed (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
9 May 2003 | Full accounts made up to 31 December 2002 (5 pages) |
9 May 2003 | Full accounts made up to 31 December 2002 (5 pages) |
10 February 2003 | Return made up to 15/01/03; no change of members (5 pages) |
10 February 2003 | Return made up to 15/01/03; no change of members (5 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
24 July 2002 | New director appointed (4 pages) |
24 July 2002 | New director appointed (4 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (5 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (5 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
19 September 2001 | Auditor's resignation (1 page) |
19 September 2001 | Auditor's resignation (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 15/01/01; no change of members (5 pages) |
19 January 2001 | Return made up to 15/01/01; no change of members (5 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
25 August 2000 | Location of register of members (1 page) |
25 August 2000 | Location of register of members (1 page) |
28 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 January 2000 | Return made up to 15/01/00; no change of members (7 pages) |
21 January 2000 | Return made up to 15/01/00; no change of members (7 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 82 new cavendish street london W1M 8AD (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 82 new cavendish street london W1M 8AD (1 page) |
28 April 1999 | Return made up to 15/01/99; full list of members; amend (9 pages) |
28 April 1999 | Return made up to 15/01/99; full list of members; amend (9 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (1 page) |
23 April 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 15/01/99; full list of members (9 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members (9 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
19 June 1998 | Director's particulars changed (1 page) |
19 June 1998 | Director's particulars changed (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
20 January 1998 | Return made up to 15/01/98; no change of members (8 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Return made up to 15/01/98; no change of members (8 pages) |
9 January 1997 | Return made up to 15/01/97; full list of members (9 pages) |
9 January 1997 | Return made up to 15/01/97; full list of members (9 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 January 1996 | Return made up to 15/01/96; full list of members (9 pages) |
19 January 1996 | Return made up to 15/01/96; full list of members (9 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
8 November 1994 | Full accounts made up to 31 December 1993 (7 pages) |
8 November 1994 | Full accounts made up to 31 December 1993 (7 pages) |
21 January 1994 | Return made up to 15/01/94; full list of members (10 pages) |
21 January 1994 | Return made up to 15/01/94; full list of members (10 pages) |
18 January 1994 | Ad 20/09/93--------- £ si 2@1=2 £ ic 525004/525006 (2 pages) |
18 January 1994 | Return made up to 15/01/90; full list of members; amend (9 pages) |
18 January 1994 | Ad 20/09/93--------- £ si 2@1=2 £ ic 525004/525006 (2 pages) |
18 January 1994 | Return made up to 15/01/90; full list of members; amend (9 pages) |
30 November 1993 | Resolutions
|
30 November 1993 | £ nc 100/600100 14/10/93 (1 page) |
30 November 1993 | Memorandum and Articles of Association (9 pages) |
30 November 1993 | £ nc 100/600100 14/10/93 (1 page) |
30 November 1993 | Ad 20/09/93-14/10/93 £ si 525000@1=525000 £ ic 4/525004 (2 pages) |
30 November 1993 | Ad 20/09/93-14/10/93 £ si 525000@1=525000 £ ic 4/525004 (2 pages) |
30 November 1993 | Resolutions
|
30 November 1993 | Memorandum and Articles of Association (9 pages) |
7 April 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
7 April 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
14 December 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
14 December 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
9 October 1987 | Accounts made up to 31 December 1986 (2 pages) |
9 October 1987 | Accounts made up to 31 December 1986 (2 pages) |
10 January 1986 | Company name changed\certificate issued on 10/01/86 (2 pages) |
10 January 1986 | Company name changed\certificate issued on 10/01/86 (2 pages) |
2 October 1985 | Incorporation (16 pages) |
2 October 1985 | Certificate of incorporation (1 page) |
2 October 1985 | Certificate of incorporation (1 page) |
2 October 1985 | Incorporation (16 pages) |