Company NameCrawford Graham Miller Holdings Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number02071218
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 6 months ago)
Previous NamesStarry Eyed Limited and Graham Miller (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(24 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Secretary NameMr Stephen David Pearsall
StatusCurrent
Appointed01 September 2011(24 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameWilliam John Theo Bolton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 1994)
RoleLoss Adjuster
Correspondence AddressWestdene The Ridgeway
Oxshott
Leatherhead
Surrey
KT22 0LG
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1998)
RoleAccountant
Correspondence Address28 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Director NameDavid Richard Bill Youens
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1997)
RoleLoss Adjuster
Correspondence AddressWest Soley Farmhouse
Chilton Folait
Hungerford
Berkshire
GR17 0TL
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed05 October 1992(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 October 1997)
RoleCompany Director
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameAndrew John Staite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed20 October 1997(10 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 August 1998)
RoleCompany Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusResigned
Appointed12 August 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2003)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(12 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 April 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Secretary NameDavid Vaughn Hendry
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameEric Powers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(31 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleCorporate Secretary, Crawford & Company
Country of ResidenceUnited States
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Crawford & Co Adjusters LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

8 December 1987Delivered on: 22 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Composite 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: (See form 395-M24/23 dec/ln for full 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.
Outstanding
8 December 1987Delivered on: 18 December 1987
Satisfied on: 1 September 1990
Persons entitled: Specialist Services International Limited & the 4 Sellers Named on the Attached Schedule

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from millover adjusters limited to the chargee the four sellers under the terms of the loan stock agreements.
Particulars: (See form 395 M290/6 jan/cf for full 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
8 December 1987Delivered on: 14 December 1987
Satisfied on: 10 May 1994
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from millover adjusters limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work- in progress pre-payments investments & cash.. 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

Filing History

4 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
4 August 2020Resolutions
  • RES13 ‐ Section 172(1) of the companies act accounts are noted after considration 16/07/2020
(1 page)
4 August 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
28 May 2020Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
22 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
20 December 2018Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 August 2018Statement of company's objects (2 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
3 November 2017Change of details for a person with significant control (2 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
24 October 2016Registered office address changed from , Trinity Court 42 Trinity Square, London, EC3N 4th, England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
19 October 201605/10/16 Statement of Capital gbp 2
  • ANNOTATION A replacement CS01 was registered on 01/08/2018 as the original was not properly delivered.
(16 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
20 June 2016Registered office address changed from , New London House 6 London Street, London, EC3R 7LP to 70 Mark Lane London EC3R 7NQ on 20 June 2016 (1 page)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
17 July 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
17 July 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
15 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
15 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
30 October 2013Full accounts made up to 31 October 2012 (14 pages)
30 October 2013Full accounts made up to 31 October 2012 (14 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
17 October 2011Termination of appointment of David Hendry as a director (1 page)
17 October 2011Appointment of Mr Stephen David Pearsall as a secretary (1 page)
17 October 2011Termination of appointment of David Hendry as a secretary (1 page)
17 October 2011Termination of appointment of David Hendry as a director (1 page)
17 October 2011Appointment of Mr Stephen David Pearsall as a director (2 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of David Hendry as a secretary (1 page)
17 October 2011Appointment of Mr Stephen David Pearsall as a secretary (1 page)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Appointment of Mr Stephen David Pearsall as a director (2 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
10 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
30 October 2009Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4TH on 30 October 2009 (1 page)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 October 2009Registered office address changed from , Trinity Court, 42 Trinity Square, London, EC3N 4th on 30 October 2009 (1 page)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
24 October 2008Return made up to 05/10/08; full list of members (3 pages)
24 October 2008Return made up to 05/10/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
19 October 2007Return made up to 05/10/07; no change of members (7 pages)
19 October 2007Return made up to 05/10/07; no change of members (7 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
24 October 2006Return made up to 05/10/06; full list of members (7 pages)
24 October 2006Return made up to 05/10/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
25 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
18 October 2004Return made up to 05/10/04; full list of members (7 pages)
18 October 2004Return made up to 05/10/04; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
27 October 2003Full accounts made up to 31 October 2002 (10 pages)
27 October 2003Full accounts made up to 31 October 2002 (10 pages)
2 October 2003Return made up to 05/10/03; full list of members (7 pages)
2 October 2003Return made up to 05/10/03; full list of members (7 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
9 October 2002Return made up to 05/10/02; full list of members (7 pages)
9 October 2002Return made up to 05/10/02; full list of members (7 pages)
13 September 2002Amended accounts made up to 31 October 2001 (7 pages)
13 September 2002Amended accounts made up to 31 October 2001 (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 October 2001Return made up to 05/10/01; full list of members (6 pages)
17 October 2001Return made up to 05/10/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 October 2000 (7 pages)
25 May 2001Full accounts made up to 31 October 2000 (7 pages)
26 October 2000Return made up to 05/10/00; full list of members (6 pages)
26 October 2000Return made up to 05/10/00; full list of members (6 pages)
20 October 2000Full accounts made up to 31 October 1999 (8 pages)
20 October 2000Full accounts made up to 31 October 1999 (8 pages)
8 September 2000Full accounts made up to 31 October 1998 (13 pages)
8 September 2000Full accounts made up to 31 October 1998 (13 pages)
4 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
31 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
29 July 1999New director appointed (1 page)
29 July 1999New director appointed (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
1 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
4 November 1997New secretary appointed (2 pages)
4 November 1997Secretary resigned;director resigned (1 page)
4 November 1997Secretary resigned;director resigned (1 page)
4 November 1997New secretary appointed (2 pages)
15 October 1997New director appointed (1 page)
15 October 1997New director appointed (1 page)
3 October 1997Return made up to 05/10/97; full list of members (6 pages)
3 October 1997Return made up to 05/10/97; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 31 October 1996 (8 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 31 October 1996 (8 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
11 February 1997Return made up to 05/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/97
(4 pages)
11 February 1997Return made up to 05/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/97
(4 pages)
31 October 1996Full accounts made up to 31 October 1995 (8 pages)
31 October 1996Full accounts made up to 31 October 1995 (8 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
17 November 1995Return made up to 05/10/95; no change of members (4 pages)
17 November 1995Return made up to 05/10/95; no change of members (4 pages)
1 November 1995Auditor's resignation (2 pages)
1 November 1995Auditor's resignation (2 pages)
4 October 1995Auditor's resignation (4 pages)
4 October 1995Auditor's resignation (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (9 pages)
26 July 1995Full accounts made up to 30 September 1994 (9 pages)
21 April 1995Company name changed graham miller (holdings) LIMITED\certificate issued on 24/04/95 (4 pages)
21 April 1995Company name changed graham miller (holdings) LIMITED\certificate issued on 24/04/95 (4 pages)
19 April 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
19 April 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
30 November 1994Return made up to 05/10/94; full list of members (7 pages)
30 November 1994Return made up to 05/10/94; full list of members (7 pages)
9 December 1993Return made up to 05/10/93; full list of members (8 pages)
9 December 1993Return made up to 05/10/93; full list of members (8 pages)
16 December 1992Return made up to 05/10/92; full list of members (8 pages)
16 December 1992Return made up to 05/10/92; full list of members (8 pages)
31 October 1991Return made up to 05/10/91; full list of members (8 pages)
31 October 1991Return made up to 05/10/91; full list of members (8 pages)
12 August 1991Return made up to 24/05/91; full list of members (8 pages)
12 August 1991Return made up to 24/05/91; full list of members (8 pages)
19 November 1990Return made up to 24/05/90; full list of members (7 pages)
19 November 1990Return made up to 24/05/90; full list of members (7 pages)
18 October 1989Return made up to 05/10/89; full list of members (8 pages)
18 October 1989Return made up to 05/10/89; full list of members (8 pages)
28 September 1988Return made up to 16/09/88; full list of members (4 pages)
28 September 1988Return made up to 16/09/88; full list of members (4 pages)
17 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1986Company name changed starry eyed LIMITED\certificate issued on 15/12/86 (2 pages)
15 December 1986Company name changed starry eyed LIMITED\certificate issued on 15/12/86 (2 pages)
5 November 1986Certificate of Incorporation (2 pages)
5 November 1986Certificate of Incorporation (2 pages)
5 November 1986Incorporation (15 pages)
5 November 1986Incorporation (15 pages)