Company NameTheobald Court Management Company Limited
Company StatusActive
Company Number02218590
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Henry Smee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(13 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Chandos Avenue
London
N20 9ED
Director NameMr Christopher Patrick Dean
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(19 years after company formation)
Appointment Duration17 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Birkbeck Road
Mill Hill
London
NW7 4BP
Secretary NameMr Jayendra Janarden Ved
StatusCurrent
Appointed01 May 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address5 Theobald Court
Borehamwood
Hertfordshire
WD6 4RN
Director NameMr Jayendra Janardan Ved
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Director NameMs Heather Margaret Holt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(35 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Church Street
Bishops Castle
Shropshire
SY9 5AA
Wales
Director NameMr Julian Matthew Spalter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(35 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Theobald Court Theobald Street
Elstree
Hertfordshire
WD6 4RN
Director NameMr Benjamin Henry Konopinski
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(35 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cowley Hill
Borehamwood
Hertfordshire
WD6 5NA
Director NameMr Raymond Paul Gordon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(35 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Newberries Avenue
Radlett
WD7 7EP
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1993)
RoleBuilder
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed21 November 1990(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Director NameColin Eustace
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 October 2000)
RoleCompany Director
Correspondence AddressPheasant Lodge
The Common
Berkhamsted
Hertfordshire
HP4 2QF
Director NameJohn Anthony Douglas Holt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 September 2007)
RoleChartered Surveyor
Correspondence AddressKingsbury Manor
St Michaels
St Albans
Herts
AL3 4SE
Director NameMr Kenneth Stanley Herbert
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 6 months after company formation)
Appointment Duration30 years (resigned 09 August 2023)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address1 Organ Hall Cottages
Theobald Street
Radlett
Hertfordshire
WD7 7LU
Director NameColin William Piper
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 1999)
RoleDirector Of Software House
Correspondence AddressLittle Turret
10 Wood Lane
Iver Heath
Buckinghamshire
SL0 0LQ
Director NameSinclair Shepherd Stewart
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 October 2000)
RoleChairman
Correspondence Address2 Mornington New Road
Digswell
Welwyn
Hertfordshire
AL6 0AJ
Director NameJohn Dorrington Apthorp
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressThe Field House Farm
Newlands Ave
Radlett
Hertfordshire
W77 8EJ
Secretary NameColin William Piper
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 1999)
RoleDirector Of Software House
Correspondence AddressLittle Turret
10 Wood Lane
Iver Heath
Buckinghamshire
SL0 0LQ
Director NamePhilip Charles Bond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2001)
RoleComputer Consultant
Correspondence AddressHighview House
Kimbolton
Cabmbridgeshire
PE18 0LB
Secretary NamePhilip Charles Bond
NationalityBritish
StatusResigned
Appointed05 November 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2001)
RoleComputer Consultant
Correspondence AddressHighview House
Kimbolton
Cabmbridgeshire
PE18 0LB
Director NameMrs Angela Smith Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(12 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Moor Lane
Woking
Surrey
GU22 9QY
Director NameDavid William Norris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameMr Henry Smee
NationalityBritish
StatusResigned
Appointed04 October 2001(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Chandos Avenue
London
N20 9ED
Director NameCraig Coverman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(19 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 May 2015)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address52 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameBernard Gordon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(19 years after company formation)
Appointment Duration16 years, 5 months (resigned 09 August 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendale Avenue
Edgware
Middlesex
HA8 8HG
Secretary NameCraig Coverman
NationalityBritish
StatusResigned
Appointed29 August 2007(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameJohn Anthony Douglas Holt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(21 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Street
Bishops Castle
Shropshire
SY9 5AA
Wales

Location

Registered AddressSterling Associates
5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,865
Cash£911
Current Liabilities£300

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

5 January 2024Director's details changed for Ms Heather Holt on 5 January 2024 (2 pages)
20 September 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
10 August 2023Appointment of Mr Julian Matthew Spalter as a director on 9 August 2023 (2 pages)
10 August 2023Appointment of Mr Raymond Paul Gordon as a director on 9 August 2023 (2 pages)
10 August 2023Appointment of Mr Benjamin Konopinski as a director on 9 August 2023 (2 pages)
10 August 2023Termination of appointment of Kenneth Stanley Herbert as a director on 9 August 2023 (1 page)
10 August 2023Appointment of Ms Heather Holt as a director on 9 August 2023 (2 pages)
10 August 2023Termination of appointment of Bernard Gordon as a director on 9 August 2023 (1 page)
7 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
1 September 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
2 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
31 March 2021Termination of appointment of John Anthony Douglas Holt as a director on 6 October 2020 (1 page)
19 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 July 2019 (3 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
1 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 7
(10 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 7
(10 pages)
8 June 2015Registered office address changed from C/O Eutopia 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN to C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 8 June 2015 (1 page)
8 June 2015Registered office address changed from C/O Eutopia 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN to C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 8 June 2015 (1 page)
8 June 2015Registered office address changed from C/O Eutopia 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN to C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 8 June 2015 (1 page)
6 June 2015Termination of appointment of Craig Coverman as a director on 11 May 2015 (1 page)
6 June 2015Appointment of Mr Jayendra Janardan Ved as a director on 11 May 2015 (2 pages)
6 June 2015Termination of appointment of Craig Coverman as a director on 11 May 2015 (1 page)
6 June 2015Appointment of Mr Jayendra Janardan Ved as a director on 11 May 2015 (2 pages)
6 May 2015Appointment of Mr Jayendra Janarden Ved as a secretary on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Jayendra Janarden Ved as a secretary on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Jayendra Janarden Ved as a secretary on 1 May 2015 (2 pages)
6 May 2015Termination of appointment of Craig Coverman as a secretary on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Craig Coverman as a secretary on 30 April 2015 (1 page)
11 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 7
(10 pages)
3 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 7
(10 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 7
(10 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 7
(10 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
12 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
12 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Director's details changed for Henry Smee on 25 April 2010 (2 pages)
25 August 2010Director's details changed for Henry Smee on 25 April 2010 (2 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Craig Coverman on 25 May 2010 (2 pages)
25 August 2010Director's details changed for John Anthony Douglas Holt on 25 April 2010 (2 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for John Anthony Douglas Holt on 25 April 2010 (2 pages)
25 August 2010Director's details changed for Craig Coverman on 25 May 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 August 2009Return made up to 21/08/09; full list of members (6 pages)
26 August 2009Return made up to 21/08/09; full list of members (6 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 April 2009Director appointed john anthony douglas holt (2 pages)
6 April 2009Director appointed john anthony douglas holt (2 pages)
23 October 2008Appointment terminated director john holt (1 page)
23 October 2008Appointment terminated director john holt (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 21/08/08; full list of members (6 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 21/08/08; full list of members (6 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
5 October 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/10/07
(10 pages)
5 October 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/10/07
(10 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
25 September 2006Return made up to 21/08/06; full list of members (9 pages)
25 September 2006Return made up to 21/08/06; full list of members (9 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
15 September 2005Return made up to 21/08/05; full list of members (9 pages)
15 September 2005Return made up to 21/08/05; full list of members (9 pages)
30 March 2005Full accounts made up to 31 July 2004 (10 pages)
30 March 2005Full accounts made up to 31 July 2004 (10 pages)
14 September 2004Return made up to 21/08/04; full list of members (9 pages)
14 September 2004Return made up to 21/08/04; full list of members (9 pages)
4 May 2004Full accounts made up to 31 July 2003 (10 pages)
4 May 2004Full accounts made up to 31 July 2003 (10 pages)
14 September 2003Return made up to 21/08/03; full list of members (9 pages)
14 September 2003Return made up to 21/08/03; full list of members (9 pages)
1 May 2003Full accounts made up to 31 July 2002 (10 pages)
1 May 2003Full accounts made up to 31 July 2002 (10 pages)
11 September 2002Registered office changed on 11/09/02 from: 7 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
11 September 2002Return made up to 21/08/02; full list of members (9 pages)
11 September 2002Return made up to 21/08/02; full list of members (9 pages)
11 September 2002Registered office changed on 11/09/02 from: 7 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
29 May 2002Full accounts made up to 31 July 2001 (10 pages)
29 May 2002Full accounts made up to 31 July 2001 (10 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 21/08/01; full list of members (9 pages)
6 March 2002Return made up to 21/08/01; full list of members (9 pages)
6 March 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Director resigned (1 page)
7 February 2002Full accounts made up to 31 July 2000 (11 pages)
7 February 2002Full accounts made up to 31 July 2000 (11 pages)
28 March 2001Return made up to 21/08/00; full list of members; amend (9 pages)
28 March 2001Return made up to 21/08/00; full list of members; amend (9 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001Director resigned (1 page)
19 October 2000Return made up to 21/08/00; full list of members (9 pages)
19 October 2000Return made up to 21/08/00; full list of members (9 pages)
29 March 2000Full accounts made up to 31 July 1999 (10 pages)
29 March 2000Full accounts made up to 31 July 1999 (10 pages)
1 December 1999Return made up to 21/08/99; full list of members; amend (8 pages)
1 December 1999Return made up to 21/08/99; full list of members; amend (8 pages)
16 November 1999Secretary resigned;director resigned (1 page)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999Secretary resigned;director resigned (1 page)
25 August 1999Return made up to 21/08/99; full list of members (8 pages)
25 August 1999Return made up to 21/08/99; full list of members (8 pages)
29 June 1999Full accounts made up to 31 July 1998 (10 pages)
29 June 1999Full accounts made up to 31 July 1998 (10 pages)
13 August 1998Return made up to 21/08/98; no change of members (6 pages)
13 August 1998Return made up to 21/08/98; no change of members (6 pages)
13 February 1998Full accounts made up to 31 July 1997 (10 pages)
13 February 1998Full accounts made up to 31 July 1997 (10 pages)
28 August 1997Return made up to 21/08/97; no change of members (6 pages)
28 August 1997Return made up to 21/08/97; no change of members (6 pages)
9 May 1997Full accounts made up to 31 July 1996 (6 pages)
9 May 1997Full accounts made up to 31 July 1996 (6 pages)
24 September 1996Return made up to 21/08/96; full list of members (8 pages)
24 September 1996Return made up to 21/08/96; full list of members (8 pages)
13 April 1996Full accounts made up to 31 July 1995 (7 pages)
13 April 1996Full accounts made up to 31 July 1995 (7 pages)
13 October 1995Return made up to 21/08/95; no change of members (6 pages)
13 October 1995Return made up to 21/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
7 April 1988Company name changed\certificate issued on 07/04/88 (2 pages)
7 April 1988Company name changed\certificate issued on 07/04/88 (2 pages)
8 February 1988Incorporation (14 pages)
8 February 1988Incorporation (14 pages)