Middleton
Manchester
M24 1GS
Director Name | Mr Konrad Blank |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 May 2021(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Cfo Europe Control Valves |
Country of Residence | Austria |
Correspondence Address | Unit A3 Brookside Business Park, Greengate Middleton Manchester M24 1GS |
Secretary Name | Mr Daniel McSorley |
---|---|
Status | Current |
Appointed | 01 May 2021(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Unit A3 Brookside Business Park, Greengate Middleton Manchester M24 1GS |
Director Name | Stuart Alan Carson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(60 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 19 May 2003) |
Role | Company Official |
Correspondence Address | 3819 Calle De Las Focas San Clemente Orange California 92672 |
Director Name | Mr Mark Richard Stevens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(60 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1993) |
Role | Company Official |
Correspondence Address | 11 Swanley Close Halesowen West Midlands B62 0HQ |
Director Name | Mr David Minoofar |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(60 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 19 May 2003) |
Role | Company Official |
Correspondence Address | 2 Delaware Irvine California 92720 Foreign |
Director Name | Mr Vinay Nagpal |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 1992(60 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 19 May 2003) |
Role | Company Official |
Correspondence Address | 302 Santa Margarita San Clemente California 92672 Foreign |
Director Name | Peter Slater |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(60 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 May 1992) |
Role | Company Official |
Correspondence Address | Springfield Appletree Lane Inkberrow Worcs WR7 4JA |
Secretary Name | Mrs Patricia Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 456 Walmley Road Sutton Coldfield West Midlands B76 1PD |
Secretary Name | Dean Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(61 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 22591 Avenida Empresa Rancho Santa Margarita California 92688 |
Director Name | Kenneth Rowland Collie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2005) |
Role | Company Official |
Correspondence Address | Linden House Longlands Place Abbots Bromley Staffordshire WS15 3PZ |
Director Name | John Robert Perkins |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 May 2011) |
Role | Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadway Avenue Halesowen West Midlands B63 3DF |
Secretary Name | Joanne Carol Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(71 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 January 2004) |
Role | Company Official |
Correspondence Address | 4 Riland Road Sutton Coldfield Birmingham West Midlands B75 7AT |
Secretary Name | John Robert Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadway Avenue Halesowen West Midlands B63 3DF |
Director Name | John Steele |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(74 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Grutstr. G Dinhard 8474 Switzerland |
Director Name | Mr Steven David Emmerson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2012) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Unit A3 Brookside Business Park Greengate Middleton Manchester M24 1GS |
Director Name | Peter Antal Borzsony |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3 Brookside Business Park Greengate Middleton Manchester M24 1GS |
Secretary Name | Mr Thomas Peter Westphal |
---|---|
Status | Resigned |
Appointed | 23 July 2012(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | 9 Am Wehrturm Purbach 7083 Austria |
Director Name | Thomas Peter Westphal |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 24 July 2012(80 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 26 July 2012) |
Role | Employee |
Country of Residence | Austria |
Correspondence Address | Nobel Way Witton Birmingham West Midlands B6 7ES |
Secretary Name | Simon Luke Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(82 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2021) |
Role | Company Director |
Correspondence Address | Unit A3 Brookside Park Greengate Middleton Manchester M24 1GS |
Director Name | Mr Robert Graeme Campbell |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(82 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit A3 Brookside Business Park Greengate Middleton Manchester M24 1GS |
Director Name | Mr Damon Dunn |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(82 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2021) |
Role | Repair Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3 Brookside Business Park Greengate Middleton Manchester M24 1GS |
Website | ccihealthandsafety.com |
---|---|
Telephone | 0161 6551689 |
Telephone region | Manchester |
Registered Address | Unit A3 Brookside Business Park, Greengate Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1.1k at £1 | Imi Kynoch LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,280,000 |
Gross Profit | £1,131,000 |
Net Worth | £532,000 |
Cash | £286,000 |
Current Liabilities | £571,000 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 May 2024 (7 months, 1 week from now) |
10 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
---|---|
10 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
15 November 2013 | Appointment of Damon Dunn as a director on 30 September 2013 (3 pages) |
15 November 2013 | Termination of appointment of Peter Antal Borzsony as a director on 30 September 2013 (2 pages) |
15 November 2013 | Termination of appointment of Peter Antal Borzsony as a director on 30 September 2013 (2 pages) |
15 November 2013 | Appointment of Robert Graeme Campbell as a director on 30 September 2013 (3 pages) |
15 November 2013 | Appointment of Robert Graeme Campbell as a director on 30 September 2013 (3 pages) |
15 November 2013 | Appointment of Damon Dunn as a director on 30 September 2013 (3 pages) |
8 October 2013 | Termination of appointment of Thomas Peter Westphal as a secretary on 19 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of Thomas Peter Westphal as a secretary on 19 September 2013 (2 pages) |
24 September 2013 | Appointment of Simon Luke Jackson as a secretary on 19 September 2013 (3 pages) |
24 September 2013 | Appointment of Simon Luke Jackson as a secretary on 19 September 2013 (3 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 May 2013 | Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Termination of appointment of Thomas Peter Westphal as a director on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Thomas Peter Westphal as a director on 26 July 2012 (1 page) |
24 July 2012 | Appointment of Thomas Peter Westphal as a director on 24 July 2012 (2 pages) |
24 July 2012 | Appointment of Thomas Peter Westphal as a director on 24 July 2012 (2 pages) |
23 July 2012 | Appointment of Mr Thomas Peter Westphal as a secretary on 23 July 2012 (2 pages) |
23 July 2012 | Termination of appointment of John Robert Perkins as a secretary on 20 July 2012 (1 page) |
23 July 2012 | Appointment of Mr Thomas Peter Westphal as a secretary on 23 July 2012 (2 pages) |
23 July 2012 | Termination of appointment of John Robert Perkins as a secretary on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Steven David Emmerson as a director on 19 July 2012 (1 page) |
20 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Termination of appointment of Steven David Emmerson as a director on 19 July 2012 (1 page) |
18 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
22 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Termination of appointment of John Perkins as a director (2 pages) |
27 June 2011 | Appointment of Peter Antal Borzsony as a director (3 pages) |
27 June 2011 | Termination of appointment of John Perkins as a director (2 pages) |
27 June 2011 | Appointment of Steven David Emmerson as a director (3 pages) |
27 June 2011 | Termination of appointment of John Steele as a director (2 pages) |
27 June 2011 | Appointment of Steven David Emmerson as a director (3 pages) |
27 June 2011 | Appointment of Peter Antal Borzsony as a director (3 pages) |
27 June 2011 | Termination of appointment of John Steele as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for John Steele on 30 April 2010 (2 pages) |
12 July 2010 | Director's details changed for John Steele on 30 April 2010 (2 pages) |
18 December 2009 | Aud resignation (2 pages) |
18 December 2009 | Aud resignation (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
12 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 June 2006 | Return made up to 30/04/06; full list of members
|
20 June 2006 | Return made up to 30/04/06; full list of members
|
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: unit A3 brookside business park greengate middleton manchester greater manchester M24 1GS (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: unit A3 brookside business park greengate middleton manchester greater manchester M24 1GS (1 page) |
29 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: holdford road witton birmingham B6 7ES (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: holdford road witton birmingham B6 7ES (1 page) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: lakeside solihull parkway birmingham business park birmingham B37 7XZ (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: lakeside solihull parkway birmingham business park birmingham B37 7XZ (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 30/04/03; full list of members
|
9 June 2003 | Return made up to 30/04/03; full list of members
|
9 June 2003 | New secretary appointed (2 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
4 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: cci technology centre sharp street, worsley manchester lancashire M28 3NA (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: cci technology centre sharp street, worsley manchester lancashire M28 3NA (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 August 2000 | Return made up to 30/04/00; full list of members
|
31 August 2000 | Return made up to 30/04/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
1 December 1998 | Return made up to 30/04/98; full list of members (6 pages) |
1 December 1998 | Return made up to 30/04/98; full list of members (6 pages) |
1 December 1998 | Return made up to 30/04/97; full list of members (6 pages) |
1 December 1998 | Return made up to 30/04/96; full list of members (6 pages) |
1 December 1998 | Return made up to 30/04/96; full list of members (6 pages) |
1 December 1998 | Return made up to 30/04/97; full list of members (6 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: unit 4 armytage road brighouse west yorkshire HD6 1QF (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: unit 4 armytage road brighouse west yorkshire HD6 1QF (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
19 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
19 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
20 September 1989 | Full accounts made up to 31 December 1988 (5 pages) |
20 September 1989 | Full accounts made up to 31 December 1988 (5 pages) |
30 June 1989 | Return made up to 30/04/89; full list of members (6 pages) |
30 June 1989 | Return made up to 30/04/89; full list of members (6 pages) |
9 February 1989 | Resolutions
|
9 February 1989 | Resolutions
|
1 December 1988 | Company name changed\certificate issued on 01/12/88 (2 pages) |
1 December 1988 | Company name changed\certificate issued on 01/12/88 (2 pages) |
11 April 1988 | Return made up to 29/03/88; full list of members (4 pages) |
11 April 1988 | Return made up to 29/03/88; full list of members (4 pages) |
11 April 1988 | Full accounts made up to 31 December 1987 (6 pages) |
11 April 1988 | Full accounts made up to 31 December 1987 (6 pages) |
1 May 1986 | Full accounts made up to 30 September 1985 (5 pages) |
1 May 1986 | Full accounts made up to 30 September 1985 (5 pages) |
23 September 1931 | Certificate of incorporation (1 page) |
23 September 1931 | Certificate of incorporation (1 page) |