Company NameReliable Collections Limited
DirectorsSarah Katherine Nichol and Christian Henry Wells
Company StatusActive
Company Number00707759
CategoryPrivate Limited Company
Incorporation Date9 November 1961(62 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(59 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(60 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameMr Christian Henry Wells
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(60 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameIain Sinclair Macfarlane
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(29 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 1997)
RoleCompany Director
Correspondence AddressAxe Edge Green Farm
Quarnford
Buxton
Derbyshire
SK17 0ST
Director NameAlbert Richard Manning
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address44 Pirie Road
Buglawton
Congleton
Cheshire
CW12 2EF
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed20 July 1991(29 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed12 August 1991(29 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(33 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(37 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameGraham Price
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(41 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(44 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(53 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(53 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(54 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(56 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(58 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameMr Keith David Nelson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(58 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameMr Michael William Mustard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(60 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG

Contact

Websitereliable-collections.co.uk

Location

Registered Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J.d. Williams & Company LTD
50.00%
Ordinary
1 at £1J.d. Williams Group LTD
50.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End26 February

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

16 April 2004Delivered on: 23 April 2004
Persons entitled: Regency Assets Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the originator or jdw to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the charged monies. See the mortgage charge document for full details.
Outstanding
7 June 2002Delivered on: 24 June 2002
Satisfied on: 22 April 2004
Persons entitled: Homeshop Participant Limited

Classification: Deed of charge and assignment
Secured details: All monies,obligations and liabilities due or to become due from the originator or jdw to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right,title and interest in and to the applicable charged monies,as defined. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 4 March 2023 (4 pages)
21 June 2023Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages)
21 June 2023Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 26 February 2022 (4 pages)
24 October 2022Appointment of Mr Christian Henry Wells as a director on 15 August 2022 (2 pages)
24 October 2022Termination of appointment of Michael William Mustard as a director on 15 August 2022 (1 page)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page)
7 June 2022Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages)
31 May 2022Appointment of Mr Michael William Mustard as a director on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Keith David Nelson as a director on 31 May 2022 (1 page)
27 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 27 February 2021 (4 pages)
15 February 2021Accounts for a dormant company made up to 26 February 2020 (5 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Mr Keith David Nelson as a director on 28 June 2020 (2 pages)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
13 January 2020Appointment of Mr Richard John Adnett as a director on 1 January 2020 (2 pages)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 26 February 2019 (5 pages)
25 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
9 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 3 March 2018 (5 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (9 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (9 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
30 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
9 July 2015Termination of appointment of Graham Price as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Graham Price as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Graham Price as a director on 1 July 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
29 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
7 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(4 pages)
7 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
3 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Graham Price on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Graham Price on 23 August 2011 (2 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
3 November 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
10 December 2008Group of companies' accounts made up to 1 March 2008 (5 pages)
10 December 2008Group of companies' accounts made up to 1 March 2008 (5 pages)
10 December 2008Group of companies' accounts made up to 1 March 2008 (5 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (2 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (2 pages)
21 October 2008Return made up to 20/07/08; no change of members (7 pages)
21 October 2008Return made up to 20/07/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (5 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (5 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 26 February 2005 (5 pages)
28 December 2005Accounts for a dormant company made up to 26 February 2005 (5 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
23 August 2004New director appointed (4 pages)
23 August 2004New director appointed (4 pages)
18 August 2004Return made up to 20/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2004Return made up to 20/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2004Particulars of mortgage/charge (8 pages)
23 April 2004Particulars of mortgage/charge (8 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 April 2004Registered office changed on 20/04/04 from: 36 hilton street manchester M1 2EH (1 page)
20 April 2004Registered office changed on 20/04/04 from: 36 hilton street manchester M1 2EH (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
24 August 2003Return made up to 20/07/03; full list of members (7 pages)
24 August 2003Return made up to 20/07/03; full list of members (7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
13 August 2002Return made up to 20/07/02; full list of members (7 pages)
13 August 2002Return made up to 20/07/02; full list of members (7 pages)
24 June 2002Particulars of mortgage/charge (6 pages)
24 June 2002Particulars of mortgage/charge (6 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
22 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
20 August 1999New director appointed (4 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (4 pages)
20 August 1999Director resigned (1 page)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
27 August 1997Return made up to 20/07/97; no change of members (4 pages)
27 August 1997Return made up to 20/07/97; no change of members (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
11 September 1996Return made up to 20/07/96; full list of members (6 pages)
11 September 1996Return made up to 20/07/96; full list of members (6 pages)
8 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
8 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
10 August 1995Return made up to 20/07/95; no change of members (4 pages)
10 August 1995Return made up to 20/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 November 1961Incorporation (14 pages)
9 November 1961Certificate of incorporation (2 pages)
9 November 1961Incorporation (14 pages)
9 November 1961Certificate of incorporation (2 pages)
9 November 1961Certificate of incorporation (2 pages)
9 November 1961Certificate of incorporation (2 pages)