Mersey Industrial Estate
Battersea Road Heaton Mersey
Stockport Cheshire
SK4 3EQ
Director Name | Mr Geoffrey Eric Butler |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 20 Ashley Drive Walton On Thames Surrey KT12 1JT |
Director Name | Mr Johann Van Den Akker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Director & Vice President |
Correspondence Address | Muisbraekseweg 55 3881 Km Giessenburg Netherlands Foreign |
Director Name | Mr Ralph Sonnenberg |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | President |
Correspondence Address | Buurtweg 38 2244 Ae Wassenaar Netherlands |
Director Name | Mr Ard Polhout |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2001) |
Role | General Manager |
Correspondence Address | Plattenberg 43 3951 Ap Maarn Foreign |
Director Name | Mr Peter John Hallbery |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 January 1992) |
Role | Marketing Director |
Correspondence Address | 92 Draycott Avenue Kenton Harrow Middlesex HA3 0BY |
Director Name | Allan William Greig |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1996) |
Role | Marketing Director |
Correspondence Address | 19 Edenside Wester Wood Cumbernauld Strathclyde G68 0ER Scotland |
Director Name | Robert Henry George Durston |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elgan Laustan Close Guildford Surrey GU1 2TS |
Secretary Name | Robert Henry George Durston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elgan Laustan Close Guildford Surrey GU1 2TS |
Director Name | Melis Baars |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 July 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Hoofdland 60 Mijasheerealand 3271 Vc The Netherlands |
Director Name | Harold Clement Fuller |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(24 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 07 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Close Staines Middlesex TW18 2LW |
Director Name | Adrianus Kuiper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 August 1997(28 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Clickenburgh 3 Nl-2343jg Oegsteest Netherlands |
Director Name | Mr David Henry Sonnenberg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1999(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2001) |
Role | Chief Executive |
Country of Residence | Netherlands |
Correspondence Address | Bloemkamplan 57 Wassenaar 2244 Eb |
Director Name | Mr Leendert Reijtenbagh |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2001(31 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 20 May 2022) |
Role | Financial Director |
Country of Residence | Netherlands |
Correspondence Address | Lijnzaadstraat 1 Zuidland Nl-3214ak Netherlands |
Director Name | Mr Cornelis Fredrikwillem Ekelmans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 September 2008(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2010) |
Role | General Manager |
Correspondence Address | 8 Spotvogellan Den Hague 2566ph Netherlands |
Director Name | Gerardus Josephus Maria Hassink |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2010(40 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2017) |
Role | General Manager |
Country of Residence | Belgium |
Correspondence Address | Piekstraat 2 Rottrdam 3071el Netherlands |
Director Name | Russell Mark Malley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hunter Douglas (Uk) Ltd Mersey Industrial Estate Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Mr James Edward Black |
---|---|
Status | Resigned |
Appointed | 01 November 2022(53 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 July 2023) |
Role | Company Director |
Correspondence Address | C/O Hunter Douglas Limited Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Website | sunflex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01543 271421 |
Telephone region | Cannock |
Registered Address | C/O Hunter Douglas Limited Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
5.1k at £1 | Hunter Douglas Luxembourg Llc 99.98% Ordinary A |
---|---|
1 at £1 | Hunter Douglas Nv & R.h.g. Durston 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £59,353,000 |
Gross Profit | £15,194,000 |
Net Worth | £29,124,000 |
Cash | £10,719,000 |
Current Liabilities | £28,480,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Jpmorgan Chase Bank, N.A. as the Collateral Agent Classification: A registered charge Outstanding |
---|---|
5 June 1986 | Delivered on: 20 June 1986 Satisfied on: 11 December 1986 Persons entitled: Ibi Finance (UK) PLC Classification: Pledge of security Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter and/or this charge. Particulars: All rights of the aluminium stocks held by london metal exchange approved warehouse to the order of ibi finance (UK) PLC. Fully Satisfied |
5 June 1986 | Delivered on: 20 June 1986 Satisfied on: 11 December 1986 Persons entitled: Ibi Finance (UK) PLC Classification: Futures assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the terms of the charge. Particulars: Future assignement: covers all monies, securities, negotiable instruments, open positions in commodities, or any other property in or withdrawals from the account or which may be in the brokers possesion for any purpose account no $169-O8187 gbp 970-08292. Fully Satisfied |
24 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Full accounts made up to 31 December 2021 (29 pages) |
8 November 2022 | Termination of appointment of Robert Henry George Durston as a secretary on 1 November 2022 (1 page) |
7 November 2022 | Appointment of Mr James Edward Black as a secretary on 1 November 2022 (2 pages) |
21 October 2022 | Registration of charge 009552780003, created on 20 October 2022 (41 pages) |
20 September 2022 | Termination of appointment of Harold Clement Fuller as a director on 7 September 2022 (1 page) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
20 May 2022 | Termination of appointment of Leendert Reijtenbagh as a director on 20 May 2022 (1 page) |
25 March 2022 | Register inspection address has been changed from C/O Hunter Douglas (Uk) Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ (1 page) |
10 February 2022 | Appointment of Mr Neale Anthony Vanstone as a director on 10 February 2022 (2 pages) |
15 December 2021 | Termination of appointment of Russell Mark Malley as a director on 15 December 2021 (1 page) |
11 November 2021 | Full accounts made up to 31 December 2020 (33 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (30 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
23 May 2018 | Resolutions
|
19 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
18 January 2018 | Resolutions
|
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 May 2017 | Appointment of Russell Mark Malley as a director on 1 May 2017 (3 pages) |
9 May 2017 | Appointment of Russell Mark Malley as a director on 1 May 2017 (3 pages) |
9 May 2017 | Termination of appointment of Gerardus Josephus Maria Hassink as a director on 1 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Gerardus Josephus Maria Hassink as a director on 1 May 2017 (2 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (32 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 March 2016 | Change of share class name or designation (2 pages) |
4 March 2016 | Change of share class name or designation (2 pages) |
9 November 2015 | Register(s) moved to registered inspection location C/O Hunter Douglas (Uk) Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH (2 pages) |
9 November 2015 | Register(s) moved to registered inspection location C/O Hunter Douglas (Uk) Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
19 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 July 2010 | Director's details changed for Leendert Reijtenbagh on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Leendert Reijtenbagh on 29 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Termination of appointment of Cornelis Ekelmans as a director (2 pages) |
11 May 2010 | Appointment of Gerardus Josephus Maria Hassink as a director (3 pages) |
11 May 2010 | Termination of appointment of Cornelis Ekelmans as a director (2 pages) |
11 May 2010 | Appointment of Gerardus Josephus Maria Hassink as a director (3 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
22 September 2008 | Director appointed mr cornelis fredrikwillem ekelmans (1 page) |
22 September 2008 | Appointment terminated director gerardus hassink (1 page) |
22 September 2008 | Appointment terminated director gerardus hassink (1 page) |
22 September 2008 | Director appointed mr cornelis fredrikwillem ekelmans (1 page) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (23 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (23 pages) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 July 2005 | Return made up to 29/06/05; no change of members (8 pages) |
14 July 2005 | Return made up to 29/06/05; no change of members (8 pages) |
14 January 2005 | Auditor's resignation (1 page) |
14 January 2005 | Auditor's resignation (1 page) |
9 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
9 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | Return made up to 29/06/04; full list of members; amend (8 pages) |
15 October 2004 | Return made up to 29/06/04; full list of members; amend (8 pages) |
22 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Div 31/01/03 (3 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Div 31/01/03 (3 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 August 2002 | Notice of resolution removing auditor (1 page) |
17 August 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Notice of resolution removing auditor (1 page) |
17 August 2002 | Auditor's resignation (2 pages) |
6 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
11 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
3 April 2001 | Full accounts made up to 31 December 1999 (17 pages) |
3 April 2001 | Full accounts made up to 31 December 1999 (17 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
10 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
11 December 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
11 December 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
10 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
27 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
27 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
7 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
18 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
18 July 1996 | Director resigned (1 page) |
10 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
6 July 1995 | Return made up to 29/06/95; full list of members (8 pages) |
6 July 1995 | Return made up to 29/06/95; full list of members (8 pages) |
30 July 1993 | Resolutions
|
30 July 1993 | Resolutions
|
30 July 1993 | Resolutions
|
16 June 1991 | Resolutions
|
16 June 1991 | Resolutions
|
26 January 1987 | Company name changed hunter douglas LIMITED\certificate issued on 26/01/87 (2 pages) |
26 January 1987 | Company name changed hunter douglas LIMITED\certificate issued on 26/01/87 (2 pages) |
28 April 1975 | Company name changed\certificate issued on 28/04/75 (2 pages) |
28 April 1975 | Company name changed\certificate issued on 28/04/75 (2 pages) |
21 October 1969 | Company name changed\certificate issued on 21/10/69 (12 pages) |
21 October 1969 | Company name changed\certificate issued on 21/10/69 (12 pages) |
30 May 1969 | Certificate of incorporation (1 page) |
30 May 1969 | Incorporation (12 pages) |
30 May 1969 | Certificate of incorporation (1 page) |
30 May 1969 | Incorporation (12 pages) |