Follifoot
Harrogate
North Yorkshire
HG3 1EG
Secretary Name | Graham Molyneux |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | Cragside House 9 Queen Ethelburgas Park Harrogate North Yorkshire HG3 2GE |
Director Name | Mrs Judith Mary Mackaness |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(17 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aketon Lodge Follifoot Harrogate North Yorkshire HG3 1EG |
Director Name | Mr Matthew Gordon Mackaness |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Street Bilton-In-Ainsty York N Yorkshire YO26 7NN |
Director Name | Mr Nicholas John Mackaness |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 New Road Richmond Surry TW10 7HZ |
Director Name | Mr James Mackaness |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Brampton Northampton Northamptonshire NN6 8AU |
Director Name | Mr Mark Mackaness |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | Park House Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Mr Sam Mackaness |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Preston Deanery Hall Preston Deanery Northampton Northamptonshire NN7 2DX |
Secretary Name | Andrew John Hirst Ainley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | Beck House Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Mr Simon Peter Mackaness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aketon Lodge Follifoot Harrogate North Yorkshire HG3 1EG |
Director Name | Mr Peter John Banks |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(17 years after company formation) |
Appointment Duration | 20 years (resigned 11 April 2024) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Horsemill House Horsemill Lane Bishop Monkton Harrogate North Yorkshire HG3 3QB |
Website | m.ruddingpark.co.uk |
---|---|
Telephone | 01423 871350 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Rudding Park Follifoot Harrogate North Yorkshire HG3 1JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
Year | 2013 |
---|---|
Turnover | £13,074,996 |
Gross Profit | £4,344,771 |
Net Worth | £8,924,134 |
Cash | £9,320 |
Current Liabilities | £5,667,137 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
4 March 2016 | Delivered on: 7 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
4 March 2016 | Delivered on: 7 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as/situated at rudding park hotel, rudding lane, follifoot, harrogate, north yorkshire, HG3 1JH registered at the land registry under title number NYK291488.. All intellectual property (as defined in the instrument). Outstanding |
18 December 2015 | Delivered on: 18 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as rudding park hotel, rudding lane, follifoot, harrogate, north yorkshire, HG3 1JH registered under title number NYK291488. Outstanding |
18 December 2015 | Delivered on: 18 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
4 December 2009 | Delivered on: 5 December 2009 Satisfied on: 28 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
7 August 2003 | Delivered on: 15 August 2003 Satisfied on: 23 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as or being holiday park and extension to golf course, rudding park, follifoot, harrogate t/n NYK247650 and NYK246067. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 October 2000 | Delivered on: 2 November 2000 Satisfied on: 14 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H propert k/a rudding park estate follifoot harrogate north yorkshire in the whole 791.07 acres or thereabouts. Fully Satisfied |
27 June 1996 | Delivered on: 28 June 1996 Satisfied on: 14 December 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rudding house and adjoining land, follifoot, harrogate, north yorkshire together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
14 May 1987 | Delivered on: 28 May 1987 Satisfied on: 17 March 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H rudding house, harrogate, north yorkshire with approx. 16 acres of land adjoining and forming part of rudding park, harrogate & fixed plant and machinery & other fixtures stocks or building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 2020 | Full accounts made up to 31 October 2019 (30 pages) |
---|---|
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 October 2018 (30 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 October 2017 (30 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (31 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (31 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
30 September 2016 | Director's details changed for Mr Matthew Gordon Mackaness on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Matthew Gordon Mackaness on 30 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Nicholas John Mackaness on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Nicholas John Mackaness on 1 September 2016 (2 pages) |
20 July 2016 | Full accounts made up to 31 October 2015 (25 pages) |
20 July 2016 | Full accounts made up to 31 October 2015 (25 pages) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 March 2016 | Registration of charge 021134920009, created on 4 March 2016 (44 pages) |
7 March 2016 | Registration of charge 021134920008, created on 4 March 2016 (36 pages) |
7 March 2016 | Registration of charge 021134920008, created on 4 March 2016 (36 pages) |
7 March 2016 | Registration of charge 021134920009, created on 4 March 2016 (44 pages) |
23 December 2015 | Satisfaction of charge 4 in full (2 pages) |
23 December 2015 | Satisfaction of charge 4 in full (2 pages) |
18 December 2015 | Registration of charge 021134920006, created on 18 December 2015 (29 pages) |
18 December 2015 | Registration of charge 021134920007, created on 18 December 2015 (25 pages) |
18 December 2015 | Registration of charge 021134920007, created on 18 December 2015 (25 pages) |
18 December 2015 | Registration of charge 021134920006, created on 18 December 2015 (29 pages) |
14 December 2015 | Satisfaction of charge 3 in full (1 page) |
14 December 2015 | Satisfaction of charge 3 in full (1 page) |
14 December 2015 | Satisfaction of charge 2 in full (2 pages) |
14 December 2015 | Satisfaction of charge 2 in full (2 pages) |
8 December 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
8 December 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
8 December 2015 | Director's details changed for Mr Matthew Gordon Mackaness on 9 November 2015 (2 pages) |
8 December 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
8 December 2015 | Director's details changed for Mr Matthew Gordon Mackaness on 9 November 2015 (2 pages) |
8 December 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
13 July 2015 | Full accounts made up to 31 October 2014 (24 pages) |
13 July 2015 | Full accounts made up to 31 October 2014 (24 pages) |
9 July 2015 | Director's details changed for Peter John Banks on 9 June 2015 (2 pages) |
9 July 2015 | Director's details changed for Peter John Banks on 9 June 2015 (2 pages) |
9 July 2015 | Director's details changed for Peter John Banks on 9 June 2015 (2 pages) |
15 May 2015 | Director's details changed for Peter John Banks on 1 September 2014 (2 pages) |
15 May 2015 | Director's details changed for Peter John Banks on 1 September 2014 (2 pages) |
15 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Peter John Banks on 1 September 2014 (2 pages) |
15 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 September 2014 | Appointment of Mr Nicholas John Mackaness as a director (2 pages) |
1 September 2014 | Appointment of Mr Matthew Gordon Mackaness as a director on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Matthew Gordon Mackaness as a director on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Nicholas John Mackaness as a director on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Nicholas John Mackaness as a director (2 pages) |
1 September 2014 | Appointment of Mr Nicholas John Mackaness as a director on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Nicholas John Mackaness as a director on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Matthew Gordon Mackaness as a director on 1 August 2014 (2 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 May 2014 | Full accounts made up to 31 October 2013 (23 pages) |
1 May 2014 | Full accounts made up to 31 October 2013 (23 pages) |
21 June 2013 | Full accounts made up to 31 October 2012 (22 pages) |
21 June 2013 | Full accounts made up to 31 October 2012 (22 pages) |
13 May 2013 | Director's details changed for Peter John Banks on 27 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Director's details changed for Peter John Banks on 27 March 2013 (2 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 May 2012 | Full accounts made up to 31 October 2011 (20 pages) |
15 May 2012 | Full accounts made up to 31 October 2011 (20 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Director's details changed for Peter John Banks on 1 June 2011 (2 pages) |
11 May 2012 | Director's details changed for Peter John Banks on 1 June 2011 (2 pages) |
11 May 2012 | Director's details changed for Peter John Banks on 1 June 2011 (2 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
16 May 2011 | Full accounts made up to 31 October 2010 (19 pages) |
16 May 2011 | Full accounts made up to 31 October 2010 (19 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Auditor's resignation (1 page) |
19 August 2010 | Auditor's resignation (1 page) |
22 June 2010 | Full accounts made up to 31 October 2009 (19 pages) |
22 June 2010 | Full accounts made up to 31 October 2009 (19 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Director's details changed for Judith Mary Mackaness on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter John Banks on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Judith Mary Mackaness on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter John Banks on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter John Banks on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Judith Mary Mackaness on 1 January 2010 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 June 2009 | Full accounts made up to 31 October 2008 (19 pages) |
8 June 2009 | Full accounts made up to 31 October 2008 (19 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / peter banks / 01/01/2009 (1 page) |
6 May 2009 | Director's change of particulars / peter banks / 01/01/2009 (1 page) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 October 2007 (19 pages) |
3 June 2008 | Full accounts made up to 31 October 2007 (19 pages) |
9 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
4 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
24 April 2007 | Full accounts made up to 31 October 2006 (19 pages) |
24 April 2007 | Full accounts made up to 31 October 2006 (19 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 31 October 2005 (19 pages) |
3 May 2006 | Full accounts made up to 31 October 2005 (19 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
13 April 2005 | Full accounts made up to 31 October 2004 (20 pages) |
13 April 2005 | Full accounts made up to 31 October 2004 (20 pages) |
12 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
12 May 2004 | Full accounts made up to 31 October 2003 (22 pages) |
12 May 2004 | Full accounts made up to 31 October 2003 (22 pages) |
12 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
6 May 2004 | Auditor's resignation (1 page) |
6 May 2004 | Auditor's resignation (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
15 August 2003 | Particulars of mortgage/charge (5 pages) |
15 August 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
14 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
14 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
5 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
5 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members
|
3 May 2002 | Return made up to 29/04/02; full list of members
|
8 November 2001 | Auditor's resignation (4 pages) |
8 November 2001 | Auditor's resignation (4 pages) |
9 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
9 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
2 November 2000 | Particulars of mortgage/charge (5 pages) |
2 November 2000 | Particulars of mortgage/charge (5 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (19 pages) |
25 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (19 pages) |
25 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
24 November 1998 | Ad 05/10/98--------- £ si 1800000@1=1800000 £ ic 100/1800100 (2 pages) |
24 November 1998 | Ad 05/10/98--------- £ si 1800000@1=1800000 £ ic 100/1800100 (2 pages) |
24 November 1998 | Statement of affairs (5 pages) |
24 November 1998 | Statement of affairs (5 pages) |
11 November 1998 | Company name changed rudding house LIMITED\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed rudding house LIMITED\certificate issued on 12/11/98 (2 pages) |
6 November 1998 | £ nc 100/1800100 05/10/98 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | £ nc 100/1800100 05/10/98 (1 page) |
29 May 1998 | Full accounts made up to 31 October 1997 (20 pages) |
29 May 1998 | Full accounts made up to 31 October 1997 (20 pages) |
4 May 1997 | Full accounts made up to 31 October 1996 (17 pages) |
4 May 1997 | Return made up to 29/04/97; no change of members (5 pages) |
4 May 1997 | Full accounts made up to 31 October 1996 (17 pages) |
4 May 1997 | Return made up to 29/04/97; no change of members (5 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
9 May 1996 | Full accounts made up to 31 October 1995 (18 pages) |
9 May 1996 | Full accounts made up to 31 October 1995 (18 pages) |
9 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
2 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
17 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1987 | Particulars of mortgage/charge (3 pages) |
28 May 1987 | Particulars of mortgage/charge (3 pages) |
27 May 1987 | Memorandum and Articles of Association (12 pages) |
27 May 1987 | Memorandum and Articles of Association (12 pages) |
7 April 1987 | Company name changed seabridge LIMITED\certificate issued on 07/04/87 (2 pages) |
7 April 1987 | Company name changed seabridge LIMITED\certificate issued on 07/04/87 (2 pages) |
20 March 1987 | Certificate of Incorporation (1 page) |
20 March 1987 | Certificate of Incorporation (1 page) |