Oxford Road
Middlesex
UB8 1LX
Director Name | Mr Jannie Van Wyk |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 12 April 2019(32 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Ms Dana Ruth Harrison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2019(32 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Mr Tamim Essaji |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(32 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Mr Derrick Charles Ross |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2001) |
Role | Marketing Manager |
Correspondence Address | 13 Manorcroft Road Egham Surrey TW20 9LU |
Secretary Name | Michael Sean Noel Leone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 12 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Renos Louka |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elizabeth Way Hanworth Park Feltham Middlesex TW13 7PH |
Director Name | Michael Sean Noel Leone |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bell View Windsor Berkshire SL4 4ET |
Director Name | Nicholas Charles Edward Shapley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Sales Manager |
Correspondence Address | 1 Gayton Close Ashtead Surrey KT21 2QJ |
Director Name | Mr Graham John Anderson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Oakleigh 158 White Hill Chesham Buckinghamshire HP5 1AT |
Director Name | Mr Thomas Joseph Moran |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2013) |
Role | Lighting Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Mr Philip Andrew Cooper |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(19 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nicholas Mews Short Road Chiswick London W4 2QU |
Director Name | Thomas Christian Loher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 2011(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2013) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | David John Frederick Everitt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Martin Cayzer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Mrs Dawn Melanie Oatley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Markus Zeiler |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2019(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 89 Turkenstrasse Munchen 80799 Germany |
Website | www.arrimedia.com/ |
---|---|
Email address | [email protected] |
Telephone | 01895 457100 |
Telephone region | Uxbridge |
Registered Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Arri (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,388,912 |
Gross Profit | £5,073,090 |
Net Worth | £3,888,305 |
Cash | £469,303 |
Current Liabilities | £2,407,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
16 June 2006 | Delivered on: 24 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
---|---|
15 December 2003 | Delivered on: 16 December 2003 Persons entitled: Bank of Ireland Business Finance Limited Classification: Asset sub-hire agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title and interest in sub-hire agreements and all related contracts. See the mortgage charge document for full details. Outstanding |
27 November 1998 | Delivered on: 1 December 1998 Persons entitled: Royscott Spa Leasing LTD Royscot Trust PLC Royscot Industrial Leasing LTD Royscot Leasing LTD Royscott Commercial Leasing LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x A16SR iii camera body 16/916 pl mounted with time code serial no. 1335. 1 x A16SR 3 hs camera body 16/916 pl mounted with time code serial no. 5068. 3 x 16SR iii 400 magazine with time code recording head, serial nos. 2133/2134/2135. (see 395 for futher details charged).. See the mortgage charge document for full details. Outstanding |
10 August 1994 | Delivered on: 13 August 1994 Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited,Pa Leasing Limitedroyscot Commercial Leasing Limited and Royscot S Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein). Particulars: All right title and interest in the sub-hire agreements pursuant to the master agreement. See the mortgage charge document for full details. Outstanding |
28 April 1994 | Delivered on: 9 May 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
3 July 1990 | Delivered on: 13 July 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
2 October 1989 | Delivered on: 12 October 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or arri (GB) limited 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 |
4 February 2011 | Delivered on: 8 February 2011 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: Adjustable lens support (2X) 24-290MM optimo lens case 15-40MM optimo lens case (2X) 17-80MM optimo lens case (2X) cooke panchro lenses (2X) cooke S5I lenses 6 way case (for details of further items charged please refer to form MG01) see image for full details. Outstanding |
30 September 2010 | Delivered on: 7 October 2010 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: (88X) arri 300 plus set. (44X) arri 650 plus set. (42X) chimera speed ring (for details of further items charged please refer to form MG01) see image for full details. Outstanding |
30 June 2010 | Delivered on: 3 July 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Cinemonitor s/no 09KS1317 1X cinemonitor hd 15" sb 3D sdi, 1X shutter glass interface, 1X apaptateur c-stand 3/8-16, 2X spare wired shutter glasses & professional 3D anagyph glasses invoice number 2100052. for further details of equipment charged please refer to the form MG01. Outstanding |
31 March 2010 | Delivered on: 7 April 2010 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: Plaa 3077 235 3-perf conversion kit 19/10/2009 182589. plaa fresnel lens 625MM 21/10/2009 182637. plaa 86089/86090 msr 6K (koto) (130V) 06/11/2009 182898 (for further details of schedule charged please refer to the form MG01) see image for full details. Outstanding |
29 October 2009 | Delivered on: 6 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £60,127.30 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: D-21 ground glass hdtv 1.78 b/l ref 84331 invoice no. 181246, scope (factor 2) G.G. 1:2.35, for 535/435 camera b/l ref 84631 invoice no. 181466, d-20/d-21 ground glass b/l ref 84630 invoice no. 181465 (for details of further goods charged please refer to the form MG01), together with all books manuals accessories component parts. See image for full details. Outstanding |
20 August 2009 | Delivered on: 22 August 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £350,827.73 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods being: 1 x universal lightweight bracket inv no 179079, 5 x colour release prints/plastic boxes inv no T09030127, 1 x zeiss master zoom 16.5 inv no 93001907, for details of further chattels charged, please refer to form 395 see image for full details. Outstanding |
26 June 2009 | Delivered on: 30 June 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £2,179,757 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed s/n 8932387/8932380 lwz lenses. S/n 6003 remote control unit, ground glasses together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation for other goods please see form 395 see image for full details. Outstanding |
20 October 2006 | Delivered on: 24 October 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £601,998.47 and all other monies due or to become due. Particulars: The equipment k/a arri mask frameglow module s/no 2194/2201 and arri 400FT magazine for arricam s/NO2550/2551 for further equipment charged please refer to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items.. See the mortgage charge document for full details. Outstanding |
14 July 1987 | Delivered on: 20 July 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 October 1987 | Delivered on: 4 November 1987 Satisfied on: 11 September 1990 Persons entitled: Royal Trust Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
18 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 March 2017 | Director's details changed for Martin Cayzer on 26 July 2014 (2 pages) |
5 January 2017 | Resolutions
|
13 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 October 2015 | Appointment of Dawn Melanie Oatley as a director on 11 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of David John Frederick Everitt as a director on 30 September 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 January 2014 | Appointment of Martin Cayzer as a director (2 pages) |
16 January 2014 | Termination of appointment of Thomas Loher as a director (1 page) |
16 January 2014 | Termination of appointment of Thomas Moran as a director (1 page) |
31 July 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 March 2012 | Termination of appointment of Michael Leone as a secretary (1 page) |
28 September 2011 | Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page) |
28 September 2011 | Director's details changed for Thomas Joseph Moran on 1 July 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page) |
28 September 2011 | Director's details changed for Thomas Joseph Moran on 1 July 2011 (2 pages) |
28 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 July 2011 | Appointment of Russell David Allen as a director (2 pages) |
27 July 2011 | Termination of appointment of Renos Louka as a director (1 page) |
27 July 2011 | Appointment of David John Frederick Everitt as a director (2 pages) |
27 July 2011 | Appointment of Thomas Christian Loher as a director (2 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
1 February 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
13 August 2010 | Director's details changed for Philip Andrew Cooper on 1 October 2009 (2 pages) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Director's details changed for Philip Andrew Cooper on 1 October 2009 (2 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / thomas moran / 01/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / philip cooper / 01/07/2009 (1 page) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 April 2008 | Resignation of auditors (1 page) |
4 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 October 2006 | Particulars of mortgage/charge (17 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
24 June 2006 | Particulars of mortgage/charge (9 pages) |
1 February 2006 | New director appointed (2 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Auditor's resignation (1 page) |
8 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 May 2003 | Memorandum and Articles of Association (4 pages) |
20 May 2003 | Resolutions
|
7 March 2003 | Memorandum and Articles of Association (4 pages) |
7 March 2003 | Resolutions
|
24 January 2003 | Director resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 1-3 airlinks spitfire way heston TW5 9NR (1 page) |
9 October 2002 | Location of register of members (1 page) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 September 2001 | New director appointed (2 pages) |
31 August 2001 | Location of register of members (1 page) |
31 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
3 July 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 May 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
21 September 1999 | Return made up to 31/07/99; no change of members (6 pages) |
3 June 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
25 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
11 June 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Ad 01/10/97--------- £ si 1153500@1=1153500 £ ic 846500/2000000 (2 pages) |
3 November 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
27 August 1997 | Return made up to 31/07/97; full list of members (11 pages) |
27 August 1997 | Director's particulars changed (1 page) |
23 October 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
9 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 September 1995 | Return made up to 31/07/95; no change of members (8 pages) |
29 November 1990 | Memorandum and Articles of Association (13 pages) |
24 October 1990 | Resolutions
|
2 August 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
15 March 1990 | Company name changed finest company LIMITED(the)\certificate issued on 16/03/90 (2 pages) |
7 July 1988 | Accounts made up to 30 September 1987 (5 pages) |
1 December 1987 | Resolutions
|
30 November 1987 | Resolutions
|
24 November 1987 | Resolutions
|
6 August 1986 | Certificate of Incorporation (1 page) |