Company NameMinteq UK Limited
Company StatusActive
Company Number02123886
CategoryPrivate Limited Company
Incorporation Date16 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2626Manufacture of refractory ceramic products
SIC 23200Manufacture of refractory products

Directors

Director NameBrett Argirakis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2016(28 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleVice President And Managing Director
Country of ResidenceUnited States
Correspondence Address35 Highland Avenue
Bethlehem
Pennsylvania
18017
Director NameNeil George Hall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleGlobal Director - Record To Report
Country of ResidenceUnited Kingdom
Correspondence Address9 Sunnyside Road
Worcester
Worcestershire
WR1 1RL
Director NameMinerals Technologies Holdings Limited (Corporation)
StatusCurrent
Appointed12 August 1994(7 years, 4 months after company formation)
Appointment Duration29 years, 8 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC3A 7EE
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed06 June 2011(24 years, 1 month after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Colin Brown
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 January 1992)
RoleManaging Director
Correspondence Address6 Oates Orchard
Mosborough
Sheffield
South Yorkshire
S19 5PG
Director NameMr Eamon Cotter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 1994)
RoleFinancial Director
Correspondence Address44 Dunniwood Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JT
Director NameMr Dwight Ronald Holmes
Date of BirthMarch 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RoleVice President
Correspondence AddressMuller Road
Kent Connecticut 06757
Foreign
Director NameMr Bela Anthony Kos
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1994)
RoleChief Executive Officer
Correspondence AddressWyldwood St Francis Avenue
College Road
Cork
Irish
Director NameMr James Cornelius O'Donoghue
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1996)
RolePresident
Correspondence Address43 Colony Road
Westport
Connecticut 06880
United States
Secretary NameMr Eamon Cotter
NationalityIrish
StatusResigned
Appointed01 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address44 Dunniwood Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JT
Director NameAnton Dulski
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RolePresident
Correspondence Address429 East 52nd Street
Apt 22c
New York
New York 10022
United States
Director NameRobert Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(9 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 28 November 2018)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address33 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Director NameGerald Mehner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2000)
RoleCompany Director
Correspondence Address28 David Post Road
Annandale
New Jersey 08801
United States
Director NameJohn Boyd Dobson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressGreen Court
22ab Rue De La Cambrie
1200 Brussels
Foreign
Director NameJohn Arthur Sorel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2002)
RoleBusinessman
Correspondence Address143 Rolling Hills Drive
Fairfield
Connecticut 06430
Director NameKenneth L Massimine
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2002(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2008)
RoleBusiness Executive
Correspondence Address14 Thompson Way
Morris Plains
New Jersey 07950
United States
Director NameChristian Wasmuht
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed05 August 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2004)
RoleBusiness Executive
Correspondence AddressHallenstrasse 50
46562 Voerde
Germany
Director NameMarcus Johanna Jozef Meutermans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed19 May 2004(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2009)
RoleDirector Hr
Country of ResidenceBelgium
Correspondence AddressWijngaard 28a
9831 Deurle
Belgium
Director NameIshaque Khan Khalil
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2004(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2006)
RoleVp Minteq Europe
Correspondence Address23b Heritage Drive
Chatham
New Jersey 07928
Foreign
Director NameRiitta Helena Mynttinen
Date of BirthApril 1960 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 2005(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 15 September 2011)
RoleVp Europe Smi
Country of ResidenceBelgium
Correspondence AddressAvenue Edmond Parmentier 2a
1150 Brussels
Finnish
Director NameJohannes Cornelis Schut
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed22 September 2006(19 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 January 2016)
RoleVp Minteq Europe
Country of ResidenceBelgium
Correspondence Address57 Reade Street
Apt #18f
New York
Ny 10017
Director NameMr Reinier Pieter Keijzer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed12 July 2007(20 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 05 August 2007)
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressLandbouwlaan 10
3090
Overijse
Belgium
Director NameMr Andrew Faulkner Rushton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(23 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2011)
RoleEurope HR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Cottage Thame Lane
Culham
Abingdon
Oxfordshire
OX14 3DT
Director NameMr David Andrew Browne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2011(24 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2016)
RoleVp, Cfo, Construction Technologies
Country of ResidenceUnited States
Correspondence Address35 Highland Avenue
Bethlehem
Pennsylvania
18017
Director NameDouglas William Mayger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2011(24 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2016)
RoleSr. Vp And Director, Supply Chain
Country of ResidenceUnited States
Correspondence Address1714 White Acre Drive
Bethlehem
Pennsylvania 18015
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed21 September 1994(7 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 June 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitemineralstech.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

29.5m at £1Minerals Technologies Holdings LTD
100.00%
Ordinary
1 at £1Minteq International Inc.
0.00%
Ordinary

Financials

Year2014
Turnover£31,320,000
Gross Profit£4,140,000
Net Worth£30,641,000
Cash£4,636,000
Current Liabilities£5,090,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

3 May 1994Delivered on: 23 May 1994
Persons entitled: Nationwide Relocation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and eamon gabriel cotter and mariel bernadette cotter to the chargee under the terms of the offer letter dated 20TH january 1994 and the employee sale agreement dated 3RD may 1994.
Particulars: All that f/h property k/a 44 dunniwood avenue bessacar doncaster south yorkshire.
Outstanding

Filing History

2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 August 2017Full accounts made up to 31 December 2016 (25 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 August 2016Full accounts made up to 31 December 2015 (27 pages)
4 February 2016Director's details changed for Douglas William Mayger on 17 November 2015 (2 pages)
21 January 2016Appointment of Brett Argirakis as a director on 18 January 2016 (2 pages)
20 January 2016Termination of appointment of David Andrew Browne as a director on 18 January 2016 (1 page)
20 January 2016Termination of appointment of Douglas William Mayger as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Johannes Cornelis Schut as a director on 16 January 2016 (1 page)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 29,488,166
(8 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 29,488,166
(8 pages)
1 October 2015Full accounts made up to 31 December 2014 (27 pages)
1 June 2015Director's details changed for David Andrew Browne on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Andrew Browne on 1 June 2015 (2 pages)
24 February 2015Director's details changed for David Andrew Browne on 16 January 2015 (2 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 29,488,166
(8 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 29,488,166
(8 pages)
17 September 2014Full accounts made up to 31 December 2013 (26 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 29,488,166
(8 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 29,488,166
(8 pages)
23 September 2013Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages)
23 September 2013Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages)
8 August 2013Full accounts made up to 31 December 2012 (25 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
25 September 2012Full accounts made up to 31 December 2011 (25 pages)
28 October 2011Appointment of David Andrew Browne as a director (2 pages)
28 October 2011Appointment of Douglas William Mayger as a director (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (25 pages)
21 September 2011Termination of appointment of Andrew Rushton as a director (1 page)
21 September 2011Termination of appointment of Riitta Mynttinen as a director (1 page)
7 July 2011Statement of company's objects (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 28 06/06/2011
(51 pages)
29 June 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
29 June 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
30 December 2010Full accounts made up to 31 December 2009 (25 pages)
12 November 2010Appointment of Mr Andrew Faulkner Rushton as a director (3 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
14 October 2010Termination of appointment of Marcus Meutermans as a director (1 page)
7 January 2010Full accounts made up to 31 December 2008 (25 pages)
10 December 2009Director's details changed for Minerals Technologies Holdings Limited on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Minerals Technologies Holdings Limited on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Robert Brown on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Marcus Johanna Jozef Meutermans on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 December 2009Secretary's details changed for Rb Secretariat Limited on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Rb Secretariat Limited on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Marcus Johanna Jozef Meutermans on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Riitta Helena Mynttinen on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Robert Brown on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Johannes Cornelis Schut on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Johannes Cornelis Schut on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Riitta Helena Mynttinen on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
9 December 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
12 December 2008Return made up to 01/10/08; full list of members (5 pages)
11 December 2008Appointment terminated director kenneth massimine (1 page)
2 November 2008Full accounts made up to 31 December 2007 (23 pages)
1 November 2007Full accounts made up to 31 December 2006 (23 pages)
22 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
26 July 2007New director appointed (4 pages)
15 November 2006New director appointed (2 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Return made up to 01/10/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (24 pages)
2 February 2006Full accounts made up to 31 December 2004 (19 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 01/10/05; full list of members (3 pages)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 December 2003 (19 pages)
18 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
1 February 2004Full accounts made up to 31 December 2002 (19 pages)
8 October 2003Return made up to 01/10/03; full list of members (8 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 January 2003Full accounts made up to 31 December 2001 (19 pages)
9 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
27 June 2002Auditor's resignation (1 page)
9 January 2002£ nc 24000000/34000000 10/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Ad 10/12/01--------- £ si 7136948@1=7136948 £ ic 22351218/29488166 (2 pages)
19 December 2001Full accounts made up to 31 December 2000 (17 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Ad 21/05/01--------- £ si 11126564@1=11126564 £ ic 11224654/22351218 (2 pages)
6 July 2001£ nc 12000000/24000000 21/05/01 (1 page)
23 January 2001Ad 08/11/00--------- £ si 250000@1=250000 £ ic 10974654/11224654 (2 pages)
1 December 2000Full accounts made up to 31 December 1999 (20 pages)
3 November 2000Director resigned (1 page)
2 November 2000New director appointed (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Full accounts made up to 31 December 1998 (20 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1998Return made up to 01/10/98; full list of members (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (17 pages)
29 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
9 July 1998£ nc 5000000/12000000 29/05/98 (1 page)
9 July 1998Ad 29/05/98--------- £ si 8192638@1=8192638 £ ic 2782916/10975554 (2 pages)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
22 September 1997Registered office changed on 22/09/97 from: aldwarke road rawmarsh rotherham S65 3SR (1 page)
6 March 1997New director appointed (2 pages)
26 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Full accounts made up to 31 December 1995 (20 pages)
30 July 1996Return made up to 01/10/95; full list of members (7 pages)
21 March 1996Director resigned (2 pages)
21 March 1996New director appointed (1 page)
3 November 1995Full accounts made up to 31 December 1994 (20 pages)
4 October 1994Full accounts made up to 30 November 1993 (20 pages)
23 May 1994Particulars of mortgage/charge (4 pages)
20 September 1993Full accounts made up to 30 November 1992 (18 pages)
22 March 1993Company name changed pfizer quigley uk LIMITED\certificate issued on 23/03/93 (2 pages)
3 November 1992Full group accounts made up to 30 November 1991 (19 pages)
30 September 1992Full accounts made up to 30 November 1991 (18 pages)
4 October 1991Full accounts made up to 30 November 1990 (17 pages)
23 October 1990Full accounts made up to 30 November 1989 (15 pages)
23 October 1989Full accounts made up to 26 November 1988 (14 pages)
28 September 1988Accounts made up to 28 November 1987 (14 pages)
2 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1988Wd 26/01/88 ad 09/06/87--------- £ si 2782014@1=2782014 £ ic 2/2782016 (2 pages)
3 February 1988Memorandum and Articles of Association (8 pages)
3 February 1988Memorandum and Articles of Association (8 pages)
6 July 1987Memorandum and Articles of Association (8 pages)
30 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 May 1987Company name changed pomite LIMITED\certificate issued on 08/05/87 (2 pages)
16 April 1987Certificate of Incorporation (1 page)