Leeds
LS10 1JZ
Director Name | Mr Robert Fieldsend |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2008(33 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Alan Quentin Braime |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(38 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Carl Oliver Braime |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(38 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Ms Cielo Bicol Cartwright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mrs Cielo Malaluan Bicol Cartwright |
---|---|
Status | Current |
Appointed | 11 May 2018(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | John Anthony Haldane Braime |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 22 May 2006) |
Role | Works Director |
Correspondence Address | Glebe Cottage Church Lane Adel Leeds W Yorks LS16 8DE |
Director Name | David Howard Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 April 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | David Howard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Marcus Lee Mills |
---|---|
Status | Resigned |
Appointed | 25 May 2012(38 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Alan Quentin Braime |
---|---|
Status | Resigned |
Appointed | 24 February 2016(41 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Paul Tiffany |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Paul Tiffany |
---|---|
Status | Resigned |
Appointed | 01 December 2016(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Alan Quentin Braime |
---|---|
Status | Resigned |
Appointed | 15 December 2017(43 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Website | go4b.co.uk |
---|---|
Telephone | 0113 2461800 |
Telephone region | Leeds |
Registered Address | Hunslet Road Leeds LS10 1JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | T.f & J.h Braime (Holdings) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,045,305 |
Net Worth | £2,583,247 |
Cash | £45,925 |
Current Liabilities | £2,060,060 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
9 October 2014 | Delivered on: 9 October 2014 Persons entitled: Hsbc Asset Finanace (UK) LTD Hsbc Equipment Finance (UK)LTD Classification: A registered charge Outstanding |
---|---|
21 June 2013 | Delivered on: 22 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
18 February 2013 | Delivered on: 20 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
5 February 2013 | Delivered on: 7 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
8 November 2012 | Delivered on: 13 November 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 November 2008 | Delivered on: 9 December 2008 Satisfied on: 1 February 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
5 October 2006 | Delivered on: 7 October 2006 Satisfied on: 1 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
7 March 2024 | Registration of charge 011718250008, created on 5 March 2024 (14 pages) |
---|---|
4 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 April 2020 | Cessation of T.F. & J.H. Braime (Holdings) P.L.C as a person with significant control on 9 August 2019 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
27 April 2020 | Change of details for T.F & J.H Braime (Holdings) P.L.C as a person with significant control on 9 August 2019 (2 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
22 May 2018 | Appointment of Mrs Cielo Bicol Cartwright as a director on 11 May 2018 (2 pages) |
22 May 2018 | Appointment of Mrs Cielo Malaluan Bicol Cartwright as a secretary on 11 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Alan Quentin Braime as a secretary on 11 May 2018 (1 page) |
18 December 2017 | Appointment of Mr Alan Quentin Braime as a secretary on 15 December 2017 (2 pages) |
18 December 2017 | Cessation of Paul Tiffany as a person with significant control on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Paul Tiffany as a director on 18 December 2017 (1 page) |
15 December 2017 | Cessation of Robert Fieldsend as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Tiffany as a secretary on 15 December 2017 (1 page) |
20 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Carl Oliver Braime as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of T.F & J.H Braime (Holdings) P.L.C as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of T.F & J.H Braime (Holdings) P.L.C as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Arl Oliver Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 12 July 2017 (1 page) |
13 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 12 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (10 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (10 pages) |
7 December 2016 | Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 February 2016 | Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 June 2015 | Company name changed braime elevator components LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Company name changed braime elevator components LIMITED\certificate issued on 09/06/15
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 October 2014 | Registration of charge 011718250007, created on 9 October 2014 (13 pages) |
9 October 2014 | Registration of charge 011718250007, created on 9 October 2014 (13 pages) |
9 October 2014 | Registration of charge 011718250007, created on 9 October 2014 (13 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 June 2013 | Registration of charge 011718250006 (17 pages) |
22 June 2013 | Registration of charge 011718250006 (17 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3
|
13 November 2012 | Particulars of a mortgage or charge / charge no: 3
|
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Mr Alan Quentin Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Alan Quentin Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Marcus Lee Mills as a secretary (1 page) |
29 May 2012 | Appointment of Mr Carl Oliver Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Carl Oliver Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Marcus Lee Mills as a secretary (1 page) |
9 May 2012 | Termination of appointment of David Brown as a director (1 page) |
9 May 2012 | Termination of appointment of David Brown as a secretary (1 page) |
9 May 2012 | Termination of appointment of David Brown as a secretary (1 page) |
9 May 2012 | Termination of appointment of David Brown as a director (1 page) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for David Howard Brown on 14 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for David Howard Brown on 14 May 2010 (1 page) |
8 June 2010 | Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for David Howard Brown on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Robert Fieldsend on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Robert Fieldsend on 14 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for David Howard Brown on 14 May 2010 (1 page) |
8 June 2010 | Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 November 2009 | Auditor's resignation (1 page) |
13 November 2009 | Auditor's resignation (1 page) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
20 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
7 October 2006 | Particulars of mortgage/charge (6 pages) |
7 October 2006 | Particulars of mortgage/charge (6 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
24 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
9 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 July 1992 | Company name changed braime (elevator buckets) limite d\certificate issued on 13/07/92 (2 pages) |
10 July 1992 | Company name changed braime (elevator buckets) limite d\certificate issued on 13/07/92 (2 pages) |
28 May 1974 | Certificate of incorporation (1 page) |
28 May 1974 | Incorporation (12 pages) |
28 May 1974 | Incorporation (12 pages) |
28 May 1974 | Certificate of incorporation (1 page) |