Company NameGAC Travel Limited
Company StatusDissolved
Company Number02120451
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)
Dissolution Date7 March 2017 (7 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ivo Rene Monique Verheyen
Date of BirthMay 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed01 May 2011(24 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2017)
RoleManager
Country of ResidenceBelgium
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Secretary NameMr Ilian Ivanov
StatusClosed
Appointed17 May 2013(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameWilliam Gillespie Brough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleChartered Shipbroker
Correspondence AddressQuarry Hill Farm
Nunthorpe
Middlesbrough
Cleveland
TS7 0PA
Director NameMiss Deborah Yarker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address32 Hambleton Square
Billingham
Cleveland
TS23 2RY
Director NameJohn Alexander Wignall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhaupenrig
Medwyn Road
West Linton
Peebleshire
EH46 7HA
Scotland
Director NameMr Duncan Taylor McNaughton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2007)
RoleFinance Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameJoanne Vicente
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(12 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 May 2013)
RoleTravel Manager
Country of ResidenceEngland
Correspondence AddressGac House Sabatier Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 6EW
Director NameMr Peter Kitson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBathurst Cottage
Rudby Bank, Hutton Rudby
Yarm
Cleveland
TS15 0EY
Secretary NameMr Peter Kitson
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBathurst Cottage
Rudby Bank, Hutton Rudby
Yarm
Cleveland
TS15 0EY
Director NameJohn Gerard Rocks
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2003)
RoleShipping Manager
Correspondence Address7 Harvest Hill
Westhill
Aberdeenshire
AB32 6PU
Scotland
Secretary NameMr Duncan Taylor McNaughton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2003(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Secretary NameMr Duncan Taylor McNaughton
NationalityBritish
StatusResigned
Appointed28 September 2003(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Secretary NameMr Edward John Graham
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Peddie Place
Grangemouth
Stirlingshire
FK3 9JW
Scotland
Director NameMr Andrew Manley Leach
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(20 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2012)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence AddressGac House Sabatier Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 6EW
Director NameLars Goran Safverstrom
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2008(20 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressO B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
Director NameErland Ebbersten
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2008(20 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressO B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
Director NameMr Peter John Graham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2010)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressO B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
Director NameMr Peter John Cole
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2014)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGac House Sabatier Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 6EW
Director NameMr Hakan Tommy Bo Wester
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2011(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGac House Sabatier Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 6EW
Director NameMr Bengt Ake Ekstrand
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed31 October 2012(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2014)
RoleGroup Vice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 18006
Corporate Headquarters Jebel Ali Free Zone
Dubai
UAE

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£802,748
Net Worth£945,913
Cash£262,475
Current Liabilities£736,788

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Return of final meeting in a members' voluntary winding up (16 pages)
7 December 2016Return of final meeting in a members' voluntary winding up (16 pages)
19 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (16 pages)
19 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (16 pages)
19 April 2016Liquidators statement of receipts and payments to 9 February 2016 (16 pages)
11 November 2015Resignation of a liquidator (1 page)
11 November 2015Resignation of a liquidator (1 page)
5 March 2015Appointment of a voluntary liquidator (2 pages)
5 March 2015Appointment of a voluntary liquidator (2 pages)
24 February 2015Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to 9Th Floor 3 Hardman Street Manchester M3 3HF on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to 9Th Floor 3 Hardman Street Manchester M3 3HF on 24 February 2015 (2 pages)
23 February 2015Declaration of solvency (3 pages)
23 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-10
(1 page)
23 February 2015Declaration of solvency (3 pages)
6 January 2015Termination of appointment of Hakan Tommy Bo Wester as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Bengt Ake Ekstrand as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Hakan Tommy Bo Wester as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Bengt Ake Ekstrand as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Peter John Cole as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Peter John Cole as a director on 31 December 2014 (1 page)
28 April 2014Full accounts made up to 31 December 2013 (18 pages)
28 April 2014Full accounts made up to 31 December 2013 (18 pages)
28 February 2014Satisfaction of charge 1 in full (4 pages)
28 February 2014Satisfaction of charge 1 in full (4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 80,000
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 80,000
(5 pages)
28 January 2014Satisfaction of charge 2 in full (4 pages)
28 January 2014Satisfaction of charge 2 in full (4 pages)
10 October 2013Appointment of Mr Ilian Ivanov as a secretary (1 page)
10 October 2013Appointment of Mr Ilian Ivanov as a secretary (1 page)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 May 2013Termination of appointment of Edward Graham as a secretary (1 page)
17 May 2013Termination of appointment of Joanne Vicente as a director (1 page)
17 May 2013Termination of appointment of Joanne Vicente as a director (1 page)
17 May 2013Termination of appointment of Edward Graham as a secretary (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 November 2012Appointment of Mr Bengt Ake Ekstand as a director (2 pages)
12 November 2012Termination of appointment of Andrew Leach as a director (1 page)
12 November 2012Appointment of Mr Bengt Ake Ekstand as a director (2 pages)
12 November 2012Termination of appointment of Andrew Leach as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 23 January 2012 (1 page)
23 January 2012Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 23 January 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
9 May 2011Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages)
9 May 2011Termination of appointment of Erland Ebbersten as a director (1 page)
9 May 2011Termination of appointment of Erland Ebbersten as a director (1 page)
9 May 2011Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Lars Safverstrom as a director (1 page)
12 January 2011Appointment of Mr Hakan Tammy Bo Wester as a director (2 pages)
12 January 2011Termination of appointment of Lars Safverstrom as a director (1 page)
12 January 2011Appointment of Mr Hakan Tammy Bo Wester as a director (2 pages)
10 December 2010Accounts for a small company made up to 31 December 2009 (19 pages)
10 December 2010Accounts for a small company made up to 31 December 2009 (19 pages)
26 March 2010Termination of appointment of Peter Graham as a director (1 page)
26 March 2010Termination of appointment of Peter Graham as a director (1 page)
25 March 2010Appointment of Mr Peter John Cole as a director (2 pages)
25 March 2010Appointment of Mr Peter John Graham as a director (2 pages)
25 March 2010Appointment of Mr Peter John Graham as a director (2 pages)
25 March 2010Appointment of Mr Peter John Cole as a director (2 pages)
5 February 2010Director's details changed for Lars Goran Safverstrom on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Lars Goran Safverstrom on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Joanne Vicente on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Andrew Manley Leach on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Erland Ebbersten on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Joanne Vicente on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Erland Ebbersten on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Andrew Manley Leach on 31 December 2009 (2 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £55,000 23/12/2009
(4 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £55,000 23/12/2009
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 80,000
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 80,000
(4 pages)
16 December 2009Company name changed obc business travel LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
16 December 2009Change of name notice (2 pages)
16 December 2009Company name changed obc business travel LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
16 December 2009Change of name notice (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (21 pages)
9 July 2009Full accounts made up to 31 December 2008 (21 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
26 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
26 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 April 2008Appointment terminated director john wignall (1 page)
15 April 2008Director appointed andrew manley leach (2 pages)
15 April 2008Appointment terminated director john wignall (1 page)
15 April 2008Appointment terminated director william brough (1 page)
15 April 2008Director appointed erland ebbersten (2 pages)
15 April 2008Appointment terminated director william brough (1 page)
15 April 2008Director appointed lars goran safverstrom (2 pages)
15 April 2008Director appointed erland ebbersten (2 pages)
15 April 2008Director appointed lars goran safverstrom (2 pages)
15 April 2008Director appointed andrew manley leach (2 pages)
12 March 2008Return made up to 31/12/07; full list of members (4 pages)
12 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
28 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
20 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
9 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
13 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
8 October 2003New secretary appointed (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New secretary appointed (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Director resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
15 May 2002Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough TS1 2PA (1 page)
15 May 2002Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough TS1 2PA (1 page)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
7 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
5 April 2000Full accounts made up to 31 May 1999 (14 pages)
5 April 2000Full accounts made up to 31 May 1999 (14 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
25 January 1999Full accounts made up to 31 May 1998 (15 pages)
25 January 1999Full accounts made up to 31 May 1998 (15 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (15 pages)
31 March 1998Full accounts made up to 31 May 1997 (15 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
26 March 1997Full accounts made up to 31 May 1996 (11 pages)
26 March 1997Full accounts made up to 31 May 1996 (11 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 December 1992Company name changed debs business travel LIMITED\certificate issued on 17/12/92 (2 pages)
16 December 1992Company name changed debs business travel LIMITED\certificate issued on 17/12/92 (2 pages)
6 April 1989Full accounts made up to 31 May 1988 (11 pages)
6 April 1989Full accounts made up to 31 May 1988 (11 pages)
25 January 1989Return made up to 07/10/88; full list of members (4 pages)
25 January 1989Return made up to 07/10/88; full list of members (4 pages)
28 September 1987Allotment of shares (2 pages)
28 September 1987Allotment of shares (2 pages)
4 August 1987Memorandum and Articles of Association (7 pages)
4 August 1987Memorandum and Articles of Association (7 pages)
3 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1987Company name changed backchoice LIMITED\certificate issued on 01/08/87 (2 pages)
31 July 1987Company name changed backchoice LIMITED\certificate issued on 01/08/87 (2 pages)
7 April 1987Certificate of Incorporation (1 page)
7 April 1987Certificate of Incorporation (1 page)