London
W1N 1LF
Director Name | Joyce Farah Khedoory |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Design Director |
Correspondence Address | 15 Chelsea Embankment London SW3 4LA |
Director Name | Mark Leonard Bunce |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 1997) |
Role | Finance & Strategy Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Director Name | Christina Margaret Bunce |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 1997) |
Role | Merchandising & Marketing Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Secretary Name | Mark Leonard Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Secretary Name | Jayne Elizabeth Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 86 Lullington Garth Woodside Park London N12 7BU |
Secretary Name | Joyce Hanratty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 1996(44 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 June 1997) |
Role | Accountant |
Correspondence Address | 20 Courtfield Avenue Harrow Middlesex HA1 2JX |
Director Name | Andrew James Mills-Baker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(44 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Robert Bruce Collins |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 June 1997(44 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 1998) |
Role | Accountant |
Correspondence Address | 50 Courtway Twickenham Middlesex TW2 7SN |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(48 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(51 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(53 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(54 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Director Name | Mr Alexander Klimt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(59 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(59 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Director Name | Mr Alan Steven Jacobs |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(61 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(62 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £44,920,404 |
Gross Profit | £27,245,726 |
Net Worth | £10,947,534 |
Cash | £526,715 |
Current Liabilities | £7,206,071 |
Latest Accounts | 31 January 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 December 2017 | Administrator's progress report (37 pages) |
---|---|
5 July 2017 | Satisfaction of charge 005109000030 in full (1 page) |
7 June 2017 | Administrator's progress report (42 pages) |
15 February 2017 | Notice of extension of period of Administration (1 page) |
6 December 2016 | Administrator's progress report to 25 October 2016 (49 pages) |
15 July 2016 | Notice of deemed approval of proposals (1 page) |
1 July 2016 | Statement of administrator's proposal (123 pages) |
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Company name changed country casuals LIMITED\certificate issued on 27/06/16
|
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
31 May 2016 | Statement of affairs with form 2.14B (8 pages) |
20 May 2016 | Notice of completion of voluntary arrangement (14 pages) |
6 May 2016 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB on 6 May 2016 (2 pages) |
5 May 2016 | Appointment of an administrator (1 page) |
22 April 2016 | Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016 (2 pages) |
2 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 (16 pages) |
3 October 2015 | Full accounts made up to 31 January 2015 (18 pages) |
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
19 May 2015 | Registration of charge 005109000032, created on 15 May 2015 (103 pages) |
18 February 2015 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
12 January 2015 | Registration of charge 005109000031, created on 29 December 2014 (86 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (18 pages) |
3 July 2014 | Termination of appointment of Peter Klimt as a director (1 page) |
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Alexander Klimt as a director (1 page) |
6 June 2014 | Memorandum and Articles of Association (4 pages) |
6 June 2014 | Resolutions
|
31 May 2014 | Satisfaction of charge 28 in full (4 pages) |
30 May 2014 | Registration of charge 005109000029 (86 pages) |
30 May 2014 | Registration of charge 005109000030 (86 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (17 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Appointment of Mr Alan Steven Jacobs as a director (2 pages) |
24 May 2012 | Appointment of Mr Peter Richard Klimt as a director (2 pages) |
24 May 2012 | Appointment of Mr Alexander Klimt as a director (2 pages) |
14 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 January 2010 (16 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Full accounts made up to 31 January 2009 (16 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
29 September 2008 | Full accounts made up to 31 January 2008 (16 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Accounting reference date extended from 25/01/08 to 31/01/08 (1 page) |
8 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
21 March 2007 | New director appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
18 October 2005 | Full accounts made up to 31 January 2005 (15 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Secretary resigned (1 page) |
22 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
3 May 2005 | Director resigned (1 page) |
19 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Return made up to 13/06/04; full list of members
|
14 June 2004 | New director appointed (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 31 January 2003 (23 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
12 March 2003 | Auditor's resignation (1 page) |
2 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
8 February 2002 | Director's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
28 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 103-113 regent street london W1R 7HB (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
8 May 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 31 January 2000 (16 pages) |
4 January 2000 | Full accounts made up to 31 January 1999 (16 pages) |
3 August 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 1-5 poland street london W1V 3DG (1 page) |
14 July 1998 | Return made up to 13/06/98; full list of members
|
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 24 January 1998 (21 pages) |
27 October 1997 | Full accounts made up to 25 January 1997 (21 pages) |
3 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Auditor's resignation (1 page) |
28 June 1996 | Return made up to 13/06/96; full list of members (7 pages) |
28 June 1996 | Full accounts made up to 27 January 1996 (21 pages) |
2 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 28 January 1995 (20 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1994 | Full accounts made up to 22 January 1994 (21 pages) |
27 June 1994 | Return made up to 13/06/94; full list of members (8 pages) |
1 July 1993 | Full accounts made up to 23 January 1993 (21 pages) |
25 June 1993 | Return made up to 13/06/93; full list of members
|
10 July 1992 | Full accounts made up to 25 January 1992 (20 pages) |
10 July 1992 | Return made up to 13/06/92; no change of members (6 pages) |
20 June 1991 | Full accounts made up to 26 January 1991 (21 pages) |
20 June 1991 | Return made up to 13/06/91; no change of members (6 pages) |
27 June 1990 | Full accounts made up to 27 January 1990 (17 pages) |
27 June 1990 | Return made up to 13/06/90; full list of members (5 pages) |
6 November 1989 | Registered office changed on 06/11/89 from: 57 broadwick st. London W1V 1FU (1 page) |
4 October 1989 | Full accounts made up to 31 December 1988 (16 pages) |
18 September 1989 | Return made up to 01/09/89; full list of members (4 pages) |
28 March 1989 | Memorandum and Articles of Association (20 pages) |
20 October 1988 | Return made up to 19/07/88; full list of members (6 pages) |
20 October 1988 | Full accounts made up to 31 December 1987 (17 pages) |
9 November 1987 | Full accounts made up to 31 December 1986 (16 pages) |
9 November 1987 | Return made up to 02/09/87; full list of members (5 pages) |
19 November 1986 | Return made up to 09/09/86; full list of members (5 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
27 August 1952 | Incorporation (16 pages) |
27 August 1952 | Certificate of incorporation (1 page) |