Company NameClarkes (Hillingdon) Management Company Limited
Company StatusActive
Company Number02012478
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1986(38 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Erika Wilsch
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(4 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Michael Terence Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(22 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Denzil Maximiano Jude De Sousa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(27 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2003(17 years, 6 months after company formation)
Appointment Duration20 years, 6 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameJeanne Elizabeth Burgess
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 October 1999)
RoleRetired
Correspondence Address62 Clarkes Drive
Hillingdon
Uxbridge
Middlesex
UB8 3UL
Director NameMr Antony David Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1993)
RoleService Engineer
Correspondence Address86 Clarkes Drive
Hillingdon
Uxbridge
Middlesex
UB8 3UL
Director NameMiss Vivien Jane Long
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 1999)
RoleCommercial Assistant
Correspondence Address103 Clarkes Drive
Hillingdon
Uxbridge
Middlesex
UB8 3UN
Secretary NameMiss Vivien Jane Long
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 September 1992)
RoleCompany Director
Correspondence Address103 Clarkes Drive
Hillingdon
Uxbridge
Middlesex
UB8 3UN
Director NameMr Simon Philip Banfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Secretary NameMr Andrew Ford
NationalityBritish
StatusResigned
Appointed23 September 1992(6 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 07 October 1992)
RoleSupervisor
Correspondence Address101 Clarkes Drive
Hillingdon
Uxbridge
Middlesex
UB8 3UN
Secretary NameMr Antony David Wood
NationalityEnglish
StatusResigned
Appointed07 October 1992(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 April 1993)
RoleService Engineer
Correspondence Address86 Clarkes Drive
Hillingdon
Uxbridge
Middlesex
UB8 3UL
Secretary NameJane Sheila Kiff
NationalityBritish
StatusResigned
Appointed06 April 1993(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 1993)
RolePattern Room Manager
Correspondence Address88 Clarkes Drive
Hillingdon
Middlesex
UB8 3UL
Director NameCarl Russell Jennings
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 January 2000)
RoleWarehouseman
Correspondence Address35 Clarkes Drive
Hillingdon
Middlesex
UB8 3UJ
Director NamePaul Francis Goddard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 1998)
RoleSurveyor
Correspondence Address114 Clarkes Drive
Hillingdon
Middlesex
UB8 3UN
Director NameMatthew Marsh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 1997)
RoleCommunications Executive
Correspondence Address36 Clarkes Drive
Hillingdon
Middlesex
UB8 3UJ
Director NameJudy Horn
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2003)
RoleDrama Teacher
Correspondence Address45 The Croft
South Ruislip
Middlesex
HA4 0SF
Director NameEdward Thomas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2007)
RoleAdmin Manager
Correspondence Address40 Clarkes Drive
Uxbridge
Middlesex
UB8 3UJ
Director NameDuncan Stubbs
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 January 2004)
RoleM.O.D.
Correspondence Address47 Gibson Road
Uxbridge
Middlesex
UB10 8EW
Director NameEmma Hegarty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2001)
RoleMarketing Executive
Correspondence Address1 Clarkes Drive
Uxbridge
Middlesex
UB8 3UH
Director NameMaria Mai Ngor Lee
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2005)
RoleAccountant
Correspondence Address53 Clarkes Drive
Uxbridge
Middlesex
UB8 3UJ
Director NameMs Monica Lisa Wilsch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(17 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 23 February 2022)
RoleLocal Authority Environmental
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Kulwant Singh Sandhu
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(19 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 December 2014)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMichael Gerard Mannion
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2006(19 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHema Mistry
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 2009)
RoleResearcher
Correspondence Address3 Clarkes Drive
Hillingdon
Middlesex
UB8 3UH
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed10 August 1993(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2003)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

28 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 June 2019Director's details changed for Mr Denzil Maximiano Jude De Sousa on 6 June 2019 (2 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
25 November 2016Termination of appointment of Michael Gerard Mannion as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Michael Gerard Mannion as a director on 25 November 2016 (1 page)
19 January 2016Annual return made up to 12 January 2016 no member list (8 pages)
19 January 2016Annual return made up to 12 January 2016 no member list (8 pages)
18 January 2016Termination of appointment of Kulwant Singh Sandhu as a director on 21 December 2014 (1 page)
18 January 2016Termination of appointment of Kulwant Singh Sandhu as a director on 21 December 2014 (1 page)
12 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (8 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (8 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (8 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (8 pages)
10 January 2014Appointment of Mr Denzil Maximiano Jude De Sousa as a director (2 pages)
10 January 2014Appointment of Mr Denzil Maximiano Jude De Sousa as a director (2 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 January 2013Annual return made up to 12 January 2013 no member list (7 pages)
18 January 2013Annual return made up to 12 January 2013 no member list (7 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (7 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (7 pages)
12 August 2011Annual return made up to 11 August 2011 no member list (7 pages)
12 August 2011Annual return made up to 11 August 2011 no member list (7 pages)
18 June 2011Director's details changed for Michael Gerard Mannion on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Ms Erika Wilsch on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Michael Terence Wilson on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Kulwant Singh Sandhu on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Michael Gerard Mannion on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Ms Monica Lisa Wilsch on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Kulwant Singh Sandhu on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Michael Terence Wilson on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Ms Monica Lisa Wilsch on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Ms Erika Wilsch on 18 June 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
16 August 2010Director's details changed for Michael Terence Wilson on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Erika Wilsch on 11 August 2010 (2 pages)
16 August 2010Secretary's details changed for Hertford Company Secretaries Limited on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Michael Terence Wilson on 11 August 2010 (2 pages)
16 August 2010Secretary's details changed for Hertford Company Secretaries Limited on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Kulwant Singh Sandhu on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Monica Lisa Wilsch on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Kulwant Singh Sandhu on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Erika Wilsch on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Monica Lisa Wilsch on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 no member list (7 pages)
16 August 2010Annual return made up to 11 August 2010 no member list (7 pages)
11 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 October 2009Termination of appointment of Hema Mistry as a director (2 pages)
24 October 2009Termination of appointment of Hema Mistry as a director (2 pages)
14 August 2009Registered office changed on 14/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
14 August 2009Registered office changed on 14/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
14 August 2009Annual return made up to 11/08/09 (4 pages)
14 August 2009Annual return made up to 11/08/09 (4 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 April 2009Director appointed michael terence wilson (2 pages)
1 April 2009Director appointed michael terence wilson (2 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 August 2008Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 August 2008Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 August 2008Annual return made up to 11/08/08 (3 pages)
28 August 2008Annual return made up to 11/08/08 (3 pages)
13 August 2007Annual return made up to 11/08/07 (2 pages)
13 August 2007Registered office changed on 13/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 August 2007Registered office changed on 13/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 August 2007Annual return made up to 11/08/07 (2 pages)
6 July 2007Full accounts made up to 31 December 2006 (12 pages)
6 July 2007Full accounts made up to 31 December 2006 (12 pages)
3 June 2007Director resigned (2 pages)
3 June 2007Director resigned (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
16 August 2006Annual return made up to 11/08/06 (5 pages)
16 August 2006Annual return made up to 11/08/06 (5 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
6 September 2005Full accounts made up to 31 December 2004 (9 pages)
6 September 2005Full accounts made up to 31 December 2004 (9 pages)
26 August 2005Annual return made up to 11/08/05
  • 363(287) ‐ Registered office changed on 26/08/05
(5 pages)
26 August 2005Annual return made up to 11/08/05
  • 363(287) ‐ Registered office changed on 26/08/05
(5 pages)
13 August 2004Full accounts made up to 31 December 2003 (9 pages)
13 August 2004Full accounts made up to 31 December 2003 (9 pages)
11 August 2004Annual return made up to 11/08/04 (5 pages)
11 August 2004Annual return made up to 11/08/04 (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
24 October 2003New secretary appointed (1 page)
24 October 2003New secretary appointed (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
20 August 2003Annual return made up to 11/08/03 (5 pages)
20 August 2003Annual return made up to 11/08/03 (5 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
25 September 2002Full accounts made up to 31 December 2001 (9 pages)
25 September 2002Full accounts made up to 31 December 2001 (9 pages)
6 August 2002Annual return made up to 11/08/02 (5 pages)
6 August 2002Annual return made up to 11/08/02 (5 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Annual return made up to 11/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Annual return made up to 11/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 2001Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
16 August 2000Annual return made up to 11/08/00 (4 pages)
16 August 2000Annual return made up to 11/08/00 (4 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 August 1999Annual return made up to 11/08/99 (4 pages)
20 August 1999Annual return made up to 11/08/99 (4 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
28 August 1998Annual return made up to 11/08/98 (4 pages)
28 August 1998Annual return made up to 11/08/98 (4 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
6 May 1998Full accounts made up to 31 December 1997 (8 pages)
6 May 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
27 August 1997Annual return made up to 11/08/97 (6 pages)
27 August 1997Annual return made up to 11/08/97 (6 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
27 August 1996Annual return made up to 11/08/96 (6 pages)
27 August 1996Annual return made up to 11/08/96 (6 pages)
31 August 1995Annual return made up to 11/08/95 (6 pages)
31 August 1995Annual return made up to 11/08/95 (6 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (9 pages)
5 May 1995Full accounts made up to 31 December 1994 (9 pages)
14 September 1994Accounts for a small company made up to 31 December 1993 (9 pages)
14 September 1994Accounts for a small company made up to 31 December 1993 (9 pages)
31 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
31 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
6 October 1992Full accounts made up to 31 December 1991 (8 pages)
6 October 1992Full accounts made up to 31 December 1991 (8 pages)
14 January 1992Accounts for a small company made up to 31 December 1990 (3 pages)
14 January 1992Accounts for a small company made up to 31 December 1990 (3 pages)
21 April 1986Certificate of incorporation (1 page)
21 April 1986Certificate of incorporation (1 page)