Company NameRadiant Services Limited
Company StatusDissolved
Company Number02129146
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 12 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameRidgehill Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr David Raymond Janicek
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2019(32 years after company formation)
Appointment Duration7 months, 1 week (closed 31 December 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 37
Canary Wharf
London
E14 5LQ
Director NameBenjamin Thomas Rogers
Date of BirthApril 1994 (Born 30 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2019(32 years after company formation)
Appointment Duration7 months, 1 week (closed 31 December 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 37
Canary Wharf
London
E14 5LQ
Director NameMr John Charles Barrett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 August 2007)
RoleEngineer & Company Director
Correspondence AddressSouth Lodge
114a Wrottesley Road West
Tettenhall Wolverhampton
WV6 8UR
Director NameMrs Maureen Margaret Barrett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 August 2007)
RoleSecretary & Company Director
Correspondence AddressSouth Lodge
114a Wrottesley Road Tettenhall
Wolverhampton
West Midlands
WV6 8UR
Director NameMr Jonathan Lambden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 1994)
RoleEnergy Management
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln Cottage 66 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BH
Secretary NameMr John Charles Barrett
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressSouth Lodge
114a Wrottesley Road West
Tettenhall Wolverhampton
WV6 8UR
Director NameMr Mark Dines
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2007(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 November 2014)
RoleExecutive Vp
Country of ResidenceUnited States
Correspondence Address6411 Lakemore Court
G Amheist
New York 1451
United States
Director NameMr Paul Dines
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2007(20 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2014)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address6372 Woodland Drive
Eiamherst
New York
14051
Director NameMr Richard Jasiura
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2007(20 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 February 2018)
RoleExecutive Vp
Country of ResidenceUnited States
Correspondence Address26 Birdsong Parkway
Orchard Park
New York
14127
United States
Director NameMr Richard William Swift
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(20 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 July 2018)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
Level 29
London
E14 5DS
Secretary NameMr Richard William Swift
NationalityBritish
StatusResigned
Appointed15 August 2007(20 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Level 29
London
E14 5DS
Director NameMr Charles Merrill Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2018(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1250 William Street
Buffalo
New York
Ny 14206
Director NameMr Steven Allan Dykman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2018(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceUsa/ Michigan
Correspondence Address1250 William Street
Buffalo
New York
Ny 14206

Contact

Websiteradiantservices.co.uk

Location

Registered Address25 Canada Square Level 37
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Roberts Gordon Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 April 2011Delivered on: 7 May 2011
Satisfied on: 2 July 2014
Persons entitled: Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from each credit party to the agents (including former agents) the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 April 2011Delivered on: 7 May 2011
Satisfied on: 2 July 2014
Persons entitled: Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any borrower to the lenders or chargee or to any other direct or indirect subsidiary or affiliate of agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 November 2007Delivered on: 1 December 2007
Satisfied on: 1 June 2011
Persons entitled: Manufacturers and Traders Trust Company

Classification: Deed of accession
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rents and deposits relating to the properties, the goodwill and uncalled capital, the equipment, intellectual property and investments and floating charge all the undertaking, property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
6 November 1989Delivered on: 16 November 1989
Satisfied on: 29 June 2007
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.
Fully Satisfied

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (1 page)
12 June 2019Appointment of David Raymond Janicek as a director on 23 May 2019 (2 pages)
12 June 2019Termination of appointment of Steven Allan Dykman as a director on 23 May 2019 (1 page)
12 June 2019Appointment of Benjamin Thomas Rogers as a director on 23 May 2019 (2 pages)
12 June 2019Termination of appointment of Charles Merrill Brown as a director on 23 May 2019 (1 page)
28 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
3 August 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 Canary Wharf London E14 5LQ on 3 August 2018 (1 page)
25 July 2018Termination of appointment of Richard William Swift as a secretary on 25 July 2018 (1 page)
25 July 2018Termination of appointment of Richard William Swift as a director on 25 July 2018 (1 page)
10 July 2018Registered office address changed from Unit 20 Red Mil Trading Estate Rigby Street Wednesbury WS10 0NP England to 40 Bank Street Level 29 London E14 5DS on 10 July 2018 (1 page)
16 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 February 2018Appointment of Mr Charles Merrill Brown as a director on 7 February 2018 (2 pages)
27 February 2018Appointment of Mr Steven Allan Dykman as a director on 7 February 2018 (2 pages)
27 February 2018Resolutions
  • RES13 ‐ Director removed/directors appointed 23/01/2018
(2 pages)
26 February 2018Termination of appointment of Richard Jasiura as a director on 7 February 2018 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
18 October 2016Registered office address changed from Unit a, Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mil Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Unit a, Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mil Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016 (1 page)
19 September 2016Full accounts made up to 31 December 2015 (9 pages)
19 September 2016Full accounts made up to 31 December 2015 (9 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
22 September 2015Full accounts made up to 31 December 2014 (10 pages)
22 September 2015Full accounts made up to 31 December 2014 (10 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
14 November 2014Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page)
30 October 2014Termination of appointment of Paul Dines as a director on 30 September 2014 (1 page)
30 October 2014Termination of appointment of Paul Dines as a director on 30 September 2014 (1 page)
15 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page)
6 June 2012Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page)
6 June 2012Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 November 2009Director's details changed for Paul Dines on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mark Dines on 26 October 2009 (2 pages)
27 November 2009Director's details changed for Paul Dines on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mark Dines on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Richard William Swift on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Richard Jasiura on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Richard Jasiura on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Richard William Swift on 26 November 2009 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (15 pages)
13 October 2009Full accounts made up to 31 December 2008 (15 pages)
23 February 2009Return made up to 21/11/08; full list of members (4 pages)
23 February 2009Return made up to 21/11/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (15 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (15 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
29 November 2007Return made up to 21/11/07; full list of members (3 pages)
29 November 2007Return made up to 21/11/07; full list of members (3 pages)
29 November 2007Registered office changed on 29/11/07 from: st a kings hill business park darlaston road wednesbury west midlands WS10 7SH (1 page)
29 November 2007Location of debenture register (1 page)
29 November 2007Location of debenture register (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Registered office changed on 29/11/07 from: st a kings hill business park darlaston road wednesbury west midlands WS10 7SH (1 page)
29 November 2007Location of register of members (1 page)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2007Declaration of assistance for shares acquisition (8 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2007Declaration of assistance for shares acquisition (7 pages)
22 November 2007Declaration of assistance for shares acquisition (8 pages)
22 November 2007Declaration of assistance for shares acquisition (7 pages)
28 September 2007Registered office changed on 28/09/07 from: bilston industrial estate oxford street bilston west midlands WV14 7EG (1 page)
28 September 2007Registered office changed on 28/09/07 from: bilston industrial estate oxford street bilston west midlands WV14 7EG (1 page)
11 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 August 2007Secretary resigned;director resigned (1 page)
24 August 2007Secretary resigned;director resigned (1 page)
24 August 2007New secretary appointed;new director appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: barrett house 111 millfields rd ettingshall wolverhampton west midlands WV4 6JQ (1 page)
24 August 2007Registered office changed on 24/08/07 from: barrett house 111 millfields rd ettingshall wolverhampton west midlands WV4 6JQ (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 January 2005Return made up to 21/11/04; full list of members (7 pages)
25 January 2005Return made up to 21/11/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 December 2003Return made up to 21/11/03; full list of members (7 pages)
11 December 2003Return made up to 21/11/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 December 2002Return made up to 21/11/02; full list of members (7 pages)
2 December 2002Return made up to 21/11/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 November 2001Return made up to 21/11/01; full list of members (6 pages)
28 November 2001Return made up to 21/11/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
12 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
1 December 1999Return made up to 21/11/99; full list of members (6 pages)
1 December 1999Return made up to 21/11/99; full list of members (6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 December 1998Return made up to 21/11/98; no change of members (4 pages)
10 December 1998Return made up to 21/11/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 February 1998Return made up to 21/11/97; full list of members (6 pages)
6 February 1998Return made up to 21/11/97; full list of members (6 pages)
18 February 1997Ad 27/01/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 February 1997Return made up to 21/11/94; full list of members (6 pages)
18 February 1997Return made up to 21/11/94; full list of members (6 pages)
18 February 1997Ad 27/01/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 February 1997Return made up to 21/11/95; full list of members (5 pages)
11 February 1997Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1997Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1997Full accounts made up to 30 June 1996 (11 pages)
3 February 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
18 July 1995Accounts for a small company made up to 30 June 1994 (11 pages)
18 July 1995Accounts for a small company made up to 30 June 1994 (11 pages)
16 November 1989Particulars of mortgage/charge (5 pages)
16 November 1989Particulars of mortgage/charge (5 pages)
14 July 1988Wd 01/06/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1988Wd 01/06/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1988Company name changed\certificate issued on 15/06/88 (2 pages)
15 June 1988Company name changed\certificate issued on 15/06/88 (2 pages)
22 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Incorporation (12 pages)
7 May 1987Incorporation (12 pages)