Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director Name | Mr Paul Raymond Barratt Agnew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Sales Director |
Country of Residence | Spain |
Correspondence Address | 1b Calle Navarra 18 Son Caliu 07181 Calvia, Majorca Spain |
Director Name | Mr Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1996(14 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Director Name | John Hutchinson Deatcher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 1989) |
Role | Sales Engineer |
Correspondence Address | 8 Gordon Avenue Bishopton Renfrewshire PA7 5EX Scotland |
Director Name | Colin Watson Galbraith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 October 1995) |
Role | Sales Engineer |
Correspondence Address | 39 Longdean Park Chester Le Street County Durham DH3 4DG |
Director Name | James Stuart Peter Munro |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 23 February 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Thriplee Road Bridge Of Weir Renfrewshire PA11 3HH Scotland |
Director Name | George Neville Pybus |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 1995) |
Role | Sales Engineer |
Correspondence Address | 174 Carmel Road North Darlington County Durham DL3 8RH |
Director Name | Christopher Joseph Rooney |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 July 2002) |
Role | Sales Engineer |
Correspondence Address | 11 Crestwood Rise Rugeley Staffordshire WS15 2XZ |
Director Name | Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 06 February 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Director Name | William Nicol Agnew |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 15 April 2021) |
Role | Stores Controller |
Country of Residence | Scotland |
Correspondence Address | 12a Meadow View Cumbernauld Glasgow G67 2BY Scotland |
Secretary Name | David William Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bartley Close Benfleet Essex SS7 4DD |
Secretary Name | John Russell Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 1 Jordanhill Drive Glasgow Lanarkshire G13 1RZ Scotland |
Director Name | Gerald Torbet Rankin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1996) |
Role | Charterd Surveyor |
Correspondence Address | 52 Victoria Road West Ferry Dundee DD5 1BN Scotland |
Secretary Name | Laurence Douglas Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Website | pctgroup.co.uk |
---|
Registered Address | Dalsetter House 37 Dalsetter Avenue Glasgow G15 8TE Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 3 other UK companies use this postal address |
1.000k at £1 | Oakenash Group LTD 96.00% Ordinary |
---|---|
20.8k at £1 | Paul Richard Corley 2.00% Ordinary |
20.8k at £1 | Timothy Adam Bittleston 2.00% Ordinary |
1 at £1 | Paul Raymond Barratt Agnew 0.00% Ordinary |
1 at £1 | William Stuart Wilson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,330,961 |
Gross Profit | £5,759,535 |
Net Worth | £6,061,652 |
Cash | £5,032 |
Current Liabilities | £8,947,267 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
7 June 2017 | Delivered on: 14 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
13 July 2010 | Delivered on: 22 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 January 1989 | Delivered on: 11 January 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2385 dumbarton rd yoker, glasgow. Outstanding |
25 July 2001 | Delivered on: 9 August 2001 Satisfied on: 12 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 November 1993 | Delivered on: 19 November 1993 Satisfied on: 12 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of fixed charge all book debts of the company see ch microfiche for information. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 February 1992 | Delivered on: 28 February 1992 Satisfied on: 12 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 February 1982 | Delivered on: 26 February 1982 Satisfied on: 15 February 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 September 2023 | Full accounts made up to 31 December 2021 (27 pages) |
17 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been suspended (1 page) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
15 March 2022 | Full accounts made up to 31 December 2020 (29 pages) |
24 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of William Nicol Agnew as a director on 15 April 2021 (1 page) |
3 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
29 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 July 2017 | Notification of Brian Hugh Lemond as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of William Stuart Wilson as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of William Stuart Wilson as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Paul Raymond Barratt Agnew as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Paul Raymond Barratt Agnew as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Brian Hugh Lemond as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Registration of charge SC0756420007, created on 7 June 2017 (17 pages) |
14 June 2017 | Registration of charge SC0756420007, created on 7 June 2017 (17 pages) |
28 February 2017 | Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 July 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
5 July 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
10 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Termination of appointment of James Munro as a director (2 pages) |
1 March 2011 | Termination of appointment of James Munro as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 July 2010 | Director's details changed for James Stuart Peter Munro on 21 June 2010 (2 pages) |
16 July 2010 | Director's details changed for William Nicol Agnew on 21 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Paul Raymond Barratt Agnew on 21 June 2010 (2 pages) |
16 July 2010 | Director's details changed for James Stuart Peter Munro on 21 June 2010 (2 pages) |
16 July 2010 | Director's details changed for William Nicol Agnew on 21 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Director's details changed for Paul Raymond Barratt Agnew on 21 June 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
1 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members
|
1 July 2004 | Return made up to 21/06/04; full list of members
|
30 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
11 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
11 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
15 June 2001 | Return made up to 21/06/01; full list of members
|
15 June 2001 | Return made up to 21/06/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 June 2000 | Return made up to 21/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 21/06/00; full list of members (8 pages) |
12 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 July 1999 | Return made up to 21/06/99; full list of members (12 pages) |
16 July 1999 | Return made up to 21/06/99; full list of members (12 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 August 1998 | Let to accompany forms 155(6)a&b (1 page) |
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 August 1998 | Let to accompany forms 155(6)a&b (1 page) |
29 July 1998 | Return made up to 21/06/98; no change of members
|
29 July 1998 | Return made up to 21/06/98; no change of members
|
29 March 1998 | Full accounts made up to 31 December 1996 (17 pages) |
29 March 1998 | Full accounts made up to 31 December 1996 (17 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members
|
22 July 1997 | Return made up to 21/06/97; no change of members
|
22 July 1997 | New secretary appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 July 1996 | Return made up to 21/06/96; full list of members (9 pages) |
8 July 1996 | Return made up to 21/06/96; full list of members (9 pages) |
18 March 1996 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 July 1995 | Return made up to 21/06/95; full list of members (14 pages) |
6 July 1995 | Return made up to 21/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
28 January 1991 | Ad 31/12/90--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages) |
28 January 1991 | Resolutions
|
28 January 1991 | Ad 31/12/90--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages) |
28 January 1991 | Resolutions
|
1 November 1990 | Full accounts made up to 31 December 1989 (16 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (16 pages) |
28 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
28 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
17 January 1989 | Resolutions
|
17 January 1989 | Resolutions
|
5 December 1988 | Full accounts made up to 31 December 1987 (16 pages) |
5 December 1988 | Full accounts made up to 31 December 1987 (16 pages) |
26 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
26 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
22 December 1986 | Full accounts made up to 31 December 1985 (16 pages) |
22 December 1986 | Full accounts made up to 31 December 1985 (16 pages) |
27 February 1986 | Accounts made up to 31 December 1984 (6 pages) |
27 February 1986 | Accounts made up to 31 December 1984 (6 pages) |
19 July 1984 | Company name changed\certificate issued on 19/07/84 (2 pages) |
19 July 1984 | Company name changed\certificate issued on 19/07/84 (2 pages) |
11 April 1983 | Memorandum and Articles of Association (19 pages) |
11 April 1983 | Memorandum and Articles of Association (19 pages) |
23 July 1981 | Certificate of incorporation (1 page) |
23 July 1981 | Certificate of incorporation (1 page) |