London
W1T 4BQ
Secretary Name | Ms Vanessa Jane Shakespeare |
---|---|
Status | Closed |
Appointed | 02 November 2015(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Geoffrey Nevil Hunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 August 2018) |
Role | Chartered Structural Engineer |
Country of Residence | Wales |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 August 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Richard Mark Bostock |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 1995) |
Role | Economist |
Correspondence Address | 14 Streatham Common South London SW16 3BT |
Director Name | Mr Richard John Terry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 November 1993) |
Role | Structural Engineer |
Correspondence Address | C/O Arup Botswana PO Box 1599 Gaborone Foreign |
Director Name | Mr David Gordon Milligan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 January 1997) |
Role | Structural Engineer |
Correspondence Address | PO Box 1599 Gaborone Foreign |
Director Name | Mr John Neville Martin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 1995) |
Role | Consulting Engineer |
Correspondence Address | Broadheath Nutcombe Lane Hindhead Surrey GU26 6BP |
Director Name | Michael Robin Lewis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1992) |
Role | Consulting Engineer |
Correspondence Address | 24 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Mr David William Holman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1995) |
Role | Engineer |
Correspondence Address | 22 Lime Tree Grove Braunton Devon EX33 1HE |
Secretary Name | Stuart Leonard Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 185 Eastwood Road Rayleigh Essex SS6 7LE |
Director Name | Simon Geoffrey Howard Nevill |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1999) |
Role | Civil Structural Engineer |
Correspondence Address | PO Box 1599 Gaborone Botswana |
Director Name | Sir Nigel Cooper Thompson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 1998) |
Role | Civil Structural Engineer |
Country of Residence | England |
Correspondence Address | Grove Farm House Stitchcombe Marlborough Wiltshire SN8 2NG |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 1998) |
Role | Chartered Civil Structural Eng |
Correspondence Address | Daneside Glenmore Road East Crowborough East Sussex TN6 1RE |
Director Name | John Stephen Deone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2001) |
Role | Electrical Engineer |
Correspondence Address | Arup Botswana Ltd P.O.Box 1599 Gaborne Botswana |
Director Name | Andrew Simon Howard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2001) |
Role | Mechanical Engineer |
Correspondence Address | 29 Hogerty Hill Drive Hogerty Hill Harare Bw 837 Zimbabwe |
Director Name | Robert Frank Emmerson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2001) |
Role | Engineer |
Correspondence Address | 42 Nassau Road London SW13 9QE |
Director Name | Mr Turlogh Patrick O'Brien |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2004) |
Role | Materials Scientist |
Correspondence Address | 13 Leinster Mews London W2 3EY |
Secretary Name | Michael John Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Links Cottage Links Road, Bradwell Braintree Essex CM77 8DS |
Director Name | Roy Joseph Cowap |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2004) |
Role | Structural Engineer |
Correspondence Address | 11 Shipham Close Nailsea Bristol Avon BS48 4YB |
Director Name | Roy Joseph Cowap |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2004) |
Role | Structural Engineer |
Correspondence Address | 11 Shipham Close Nailsea Bristol Avon BS48 4YB |
Director Name | Mr Fred Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 June 2001(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2010) |
Role | Structural Engineer |
Country of Residence | Zimbabwe |
Correspondence Address | 30 Drew Road Chisipite Harare Foreign |
Director Name | Davis Nkala |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Botswanan |
Status | Resigned |
Appointed | 01 April 2003(16 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2016) |
Role | Civil Servant |
Country of Residence | Botswana |
Correspondence Address | Tlokweng Lenganeng Lot 169 Gaberone Botswana |
Director Name | Mr David John Singleton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 September 2012) |
Role | Consulting Engineer |
Country of Residence | Australia |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Terence Malcolm Hill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | David Beattie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cranbrook Road Bristol BS6 7DA |
Director Name | Mr Philip Graham Dilley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2011) |
Role | Civil Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Richard John Terry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2012) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Alain Robert Michel Marcetteau |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2010(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2016) |
Role | Chief Operating Officer - Ukmea Region |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr David Arthur Whittleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2017) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Dr Robert Frank Care |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2011(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2014) |
Role | Chairman Ukmea Region |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Website | arup.com |
---|---|
Telephone | 07 552388900 |
Telephone region | Mobile |
Registered Address | 13 Fitzroy Street London W1T 4BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
220k at £1 | Ove Arup Holdings Private LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,110,080 |
Net Worth | £185,251 |
Cash | £414,084 |
Current Liabilities | £1,664,039 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 October 1992 | Delivered on: 26 October 1992 Satisfied on: 8 September 1998 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 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 |
---|
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
---|---|
4 April 2017 | Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Memorandum and Articles of Association (20 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Termination of appointment of Davis Nkala as a director on 31 December 2016 (1 page) |
3 January 2017 | Resolutions
|
1 November 2016 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 November 2016 (2 pages) |
3 October 2016 | Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016 (1 page) |
3 June 2016 | Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016 (2 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 January 2015 | Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page) |
7 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 April 2014 | Appointment of Dr Alan James Belfield as a director (2 pages) |
31 March 2014 | Termination of appointment of Robert Care as a director (1 page) |
20 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
18 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (6 pages) |
26 November 2013 | Accounts made up to 31 March 2013 (13 pages) |
3 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Accounts made up to 31 March 2012 (13 pages) |
12 September 2012 | Termination of appointment of David Singleton as a director (1 page) |
12 September 2012 | Termination of appointment of Richard Terry as a director (1 page) |
20 December 2011 | Accounts made up to 31 March 2011 (14 pages) |
6 December 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages) |
30 March 2011 | Director's details changed for Dr Robert Frank Care on 7 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Dr Robert Frank Care on 7 March 2011 (2 pages) |
15 February 2011 | Appointment of Dr Robert Frank Care as a director (2 pages) |
14 February 2011 | Termination of appointment of Philip Dilley as a director (1 page) |
28 January 2011 | Auditor's resignation (1 page) |
20 January 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (11 pages) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Director's details changed for Mr Alain Robert Michel Marcetteau on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Alain Robert Michel Marcetteau on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Davis Nkala on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Davis Nkala on 8 December 2010 (2 pages) |
3 November 2010 | Resignation of an auditor (1 page) |
1 September 2010 | Appointment of Mr David Arthur Whittleton as a director (2 pages) |
4 August 2010 | Appointment of Mr Alain Robert Michel Marcetteau as a director (2 pages) |
10 June 2010 | Termination of appointment of Fred Smith as a director (1 page) |
7 June 2010 | Director's details changed for Mr David John Singleton on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David John Singleton on 5 June 2010 (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Statement of company's objects (2 pages) |
27 January 2010 | Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages) |
13 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Davis Nkala on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David John Singleton on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Richard John Terry on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Fred Smith on 25 November 2009 (2 pages) |
25 November 2009 | Accounts made up to 31 March 2009 (11 pages) |
13 May 2009 | Director appointed mr richard john terry (1 page) |
8 May 2009 | Appointment terminated director david beattie (1 page) |
8 May 2009 | Director's change of particulars / david singleton / 30/04/2009 (2 pages) |
3 April 2009 | Appointment terminated director terence hill (1 page) |
10 December 2008 | Accounts made up to 31 March 2008 (11 pages) |
8 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
3 December 2008 | Director's change of particulars / fred smith / 27/02/2008 (1 page) |
6 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
12 November 2007 | Accounts made up to 31 March 2007 (11 pages) |
8 November 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
2 February 2007 | Accounts made up to 31 March 2006 (10 pages) |
20 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
10 January 2006 | Accounts made up to 31 March 2005 (11 pages) |
19 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
13 September 2005 | New director appointed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
21 December 2004 | New director appointed (3 pages) |
13 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
13 December 2004 | Accounts made up to 31 March 2004 (11 pages) |
26 November 2004 | Location of register of members (non legible) (1 page) |
26 November 2004 | Location of debenture register (non legible) (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
16 August 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (3 pages) |
19 February 2004 | Accounts made up to 31 March 2003 (9 pages) |
19 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
16 April 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 25/11/02; full list of members (6 pages) |
31 December 2002 | Accounts made up to 31 March 2002 (11 pages) |
23 January 2002 | Return made up to 25/11/01; full list of members (6 pages) |
23 January 2002 | Director resigned (1 page) |
3 January 2002 | Accounts made up to 31 March 2001 (11 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
2 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
22 December 1999 | Accounts made up to 31 March 1999 (11 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (8 pages) |
9 September 1999 | Director resigned (1 page) |
29 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
29 December 1998 | Return made up to 25/11/98; full list of members (8 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
26 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 25/11/96; full list of members (8 pages) |
24 December 1996 | Accounts made up to 31 March 1996 (11 pages) |
13 November 1996 | New director appointed (2 pages) |
19 February 1996 | Return made up to 25/11/95; full list of members (8 pages) |
19 February 1996 | Director resigned (1 page) |
2 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
23 November 1995 | Director resigned (4 pages) |
17 November 1995 | New director appointed (6 pages) |
17 November 1995 | New director appointed (4 pages) |
3 October 1995 | Director resigned (4 pages) |
9 January 1991 | Resolutions
|
10 June 1987 | Memorandum and Articles of Association (15 pages) |
31 March 1987 | Company name changed surfacecrave LIMITED\certificate issued on 31/03/87 (2 pages) |
11 March 1987 | Certificate of Incorporation (1 page) |
11 March 1987 | Incorporation (12 pages) |