Company NameHardwood Dimensions (Holdings) Limited
Company StatusActive
Company Number00673095
CategoryPrivate Limited Company
Incorporation Date21 October 1960(63 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John David Marsden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr Simon David Marsden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(41 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr John Charles Waterhouse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(44 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr Robert Lawrence Toy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(49 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr Graham Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(58 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleSales And Purchasing Director
Country of ResidenceEngland
Correspondence AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH
Secretary NameMr John Charles Waterhouse
StatusCurrent
Appointed06 January 2020(59 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr Frank Stafford
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Director NameAnthony John Cleave
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 1995)
RoleCompany Director
Correspondence AddressSt Donats Chesham Lane
Gerrards Cross
Buckinghamshire
SL9 0PG
Director NameMr John David Waterhouse
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 11 months after company formation)
Appointment Duration11 years (resigned 18 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Bottom
Read
Burnley
Lancashire
BB12 7RD
Director NameMr Brian Dixon Wood
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 1994)
RoleChartered Accountant
Correspondence Address180 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SR
Secretary NameMr Brian Dixon Wood
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address180 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SR
Secretary NameRobert William Fishwick
NationalityBritish
StatusResigned
Appointed04 August 1994(33 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 February 2006)
RoleSecretary
Correspondence Address74a Half Edge Lane
Eccles
Manchester
M30 9BA
Director NameMr John Anthony Matthews
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(33 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elm Tree Close
Failsworth
Manchester
Lancashire
M35 9NA
Director NameMr Brian Dixon Wood
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(35 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 1996)
RoleChartered Accountant
Correspondence Address5 Bickerton Road
Altrincham
Cheshire
WA14 4LA
Director NameAnthony John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(35 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 1996)
RoleCompany Director
Correspondence Address34 Nightingale Road
Hampton
Middlesex
TW12 3HX
Director NameGlenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(35 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 July 1997)
RoleExecutive
Correspondence AddressGaddesden Hall Farm
Water End
Hemel Hempstead
Hertfordshire
HP1 3BB
Director NameMr John Alan Wood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(37 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr Andrew Peter Waterhouse
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(41 years, 11 months after company formation)
Appointment Duration17 years (resigned 29 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH
Director NameMr John Windsor Toy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(43 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinside
12a Kings Avenue
Ottery St Mary
Devon
EX11 1TA
Secretary NameMr Andrew Peter Waterhouse
NationalityBritish
StatusResigned
Appointed09 March 2006(45 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH

Contact

Websitehardwooddimensions.ltd.uk
Telephone0161 8725111
Telephone regionManchester

Location

Registered AddressTrafford Park Road
Trafford Park
Manchester
M17 1WH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

39.5k at £1Waterhouse (F&m) LTD
65.29%
Ordinary
21k at £1J.w. Marsden & Sons LTD
34.71%
Ordinary

Financials

Year2014
Turnover£8,536,348
Gross Profit£1,419,114
Net Worth£1,596,132
Cash£10,046
Current Liabilities£3,274,375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

6 May 2010Delivered on: 18 May 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 see image for full details.
Outstanding
20 December 2000Delivered on: 4 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the trafford park road trafford park manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1985Delivered on: 30 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 11 january 1974.
Particulars: All bookdebts and other debts present and future.
Outstanding
11 January 1974Delivered on: 16 January 1974
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: Undertaking and all property and assets present and future including goodwill fixed & floating charge (see doc 36).
Outstanding

Filing History

25 November 2020Full accounts made up to 31 March 2020 (31 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 July 2020Termination of appointment of Andrew Peter Waterhouse as a director on 30 April 2020 (1 page)
16 January 2020Appointment of Mr John Charles Waterhouse as a secretary on 6 January 2020 (2 pages)
21 November 2019Appointment of Mr Andrew Peter Waterhouse as a director on 14 November 2019 (2 pages)
3 October 2019Termination of appointment of Andrew Peter Waterhouse as a director on 29 September 2019 (1 page)
3 October 2019Termination of appointment of Andrew Peter Waterhouse as a secretary on 29 September 2019 (1 page)
23 August 2019Full accounts made up to 31 March 2019 (30 pages)
16 August 2019Appointment of Mr Graham Taylor as a director on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Simon David Marsden on 1 August 2019 (2 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
13 September 2016Full accounts made up to 31 March 2016 (14 pages)
13 September 2016Full accounts made up to 31 March 2016 (14 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 September 2015Full accounts made up to 31 March 2015 (31 pages)
14 September 2015Full accounts made up to 31 March 2015 (31 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 60,500
(5 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 60,500
(5 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 60,500
(5 pages)
21 May 2015Termination of appointment of John Alan Wood as a director on 22 February 2015 (1 page)
21 May 2015Termination of appointment of John Alan Wood as a director on 22 February 2015 (1 page)
28 January 2015Statement of capital on 28 January 2015
  • GBP 60,500
(4 pages)
28 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2015Statement by Directors (1 page)
28 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2015Solvency Statement dated 15/01/15 (1 page)
28 January 2015Statement of capital on 28 January 2015
  • GBP 60,500
(4 pages)
28 January 2015Statement by Directors (1 page)
28 January 2015Solvency Statement dated 15/01/15 (1 page)
28 October 2014Full accounts made up to 31 March 2014 (31 pages)
28 October 2014Full accounts made up to 31 March 2014 (31 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 61,500
(7 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 61,500
(7 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 61,500
(7 pages)
4 September 2013Full accounts made up to 31 March 2013 (30 pages)
4 September 2013Full accounts made up to 31 March 2013 (30 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 61,500
(7 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 61,500
(7 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 61,500
(7 pages)
4 September 2012Full accounts made up to 31 March 2012 (29 pages)
4 September 2012Full accounts made up to 31 March 2012 (29 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
8 September 2011Full accounts made up to 31 March 2011 (29 pages)
8 September 2011Full accounts made up to 31 March 2011 (29 pages)
17 August 2011Secretary's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (1 page)
17 August 2011Director's details changed for Mr John Charles Waterhouse on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr John Charles Waterhouse on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr John Alan Wood on 16 August 2011 (2 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Mr Robert Lawrence Toy on 16 August 2011 (2 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Simon David Marsden on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Robert Lawrence Toy on 16 August 2011 (2 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Simon David Marsden on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr John David Marsden on 16 August 2011 (2 pages)
17 August 2011Secretary's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (1 page)
17 August 2011Director's details changed for Mr John David Marsden on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr John Alan Wood on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (2 pages)
30 November 2010Full accounts made up to 31 March 2010 (30 pages)
30 November 2010Full accounts made up to 31 March 2010 (30 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
3 June 2010Appointment of Mr Robert Lawrence Toy as a director (2 pages)
3 June 2010Termination of appointment of John Toy as a director (1 page)
3 June 2010Termination of appointment of John Toy as a director (1 page)
3 June 2010Appointment of Mr Robert Lawrence Toy as a director (2 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
26 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
7 August 2009Return made up to 02/08/09; full list of members (5 pages)
7 August 2009Return made up to 02/08/09; full list of members (5 pages)
20 July 2009Director's change of particulars / simon marsden / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / simon marsden / 20/07/2009 (1 page)
25 September 2008Full accounts made up to 31 March 2008 (32 pages)
25 September 2008Full accounts made up to 31 March 2008 (32 pages)
4 August 2008Return made up to 02/08/08; full list of members (5 pages)
4 August 2008Return made up to 02/08/08; full list of members (5 pages)
7 September 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
7 September 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 November 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
10 November 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
22 August 2006Return made up to 02/08/06; full list of members (3 pages)
22 August 2006Return made up to 02/08/06; full list of members (3 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
10 January 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
10 January 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 02/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 02/08/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
13 August 2004Return made up to 02/08/04; full list of members (9 pages)
13 August 2004Return made up to 02/08/04; full list of members (9 pages)
21 January 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
21 January 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
15 August 2003Return made up to 02/08/03; full list of members (10 pages)
15 August 2003Return made up to 02/08/03; full list of members (10 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
11 November 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
11 November 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
20 August 2002Return made up to 02/08/02; full list of members (9 pages)
20 August 2002Return made up to 02/08/02; full list of members (9 pages)
16 January 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
16 January 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
6 September 2001Auditor's resignation (1 page)
6 September 2001Auditor's resignation (1 page)
28 August 2001Return made up to 02/08/01; no change of members (7 pages)
28 August 2001Return made up to 02/08/01; no change of members (7 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
15 December 2000Full group accounts made up to 31 March 2000 (18 pages)
15 December 2000Full group accounts made up to 31 March 2000 (18 pages)
16 August 2000Return made up to 02/08/00; full list of members (7 pages)
16 August 2000Return made up to 02/08/00; full list of members (7 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
5 January 2000Full group accounts made up to 31 March 1999 (18 pages)
5 January 2000Full group accounts made up to 31 March 1999 (18 pages)
3 September 1999Return made up to 02/08/99; no change of members (6 pages)
3 September 1999Return made up to 02/08/99; no change of members (6 pages)
21 September 1998Full group accounts made up to 31 March 1998 (19 pages)
21 September 1998Full group accounts made up to 31 March 1998 (19 pages)
21 September 1998Return made up to 21/09/98; full list of members (8 pages)
21 September 1998Return made up to 21/09/98; full list of members (8 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 October 1997Return made up to 21/09/97; full list of members (8 pages)
23 October 1997Return made up to 21/09/97; full list of members (8 pages)
26 September 1997£ ic 101000/61500 16/09/97 £ sr 39500@1=39500 (1 page)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 September 1997£ ic 101000/61500 16/09/97 £ sr 39500@1=39500 (1 page)
22 September 1997Full group accounts made up to 31 March 1997 (19 pages)
22 September 1997Full group accounts made up to 31 March 1997 (19 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
21 October 1996Full group accounts made up to 31 March 1996 (18 pages)
21 October 1996Full group accounts made up to 31 March 1996 (18 pages)
15 October 1996New director appointed (1 page)
15 October 1996New director appointed (1 page)
8 October 1996Return made up to 21/09/96; full list of members (8 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Return made up to 21/09/96; full list of members (8 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
17 October 1995Return made up to 21/09/95; no change of members (10 pages)
17 October 1995Return made up to 21/09/95; no change of members (10 pages)
13 October 1995Full group accounts made up to 31 March 1995 (22 pages)
13 October 1995Full group accounts made up to 31 March 1995 (22 pages)
21 October 1960Certificate of incorporation (12 pages)
21 October 1960Certificate of incorporation (12 pages)