Company NameDouglas Williams And Co. (Electronics) Limited
DirectorsAndrew Hubert Williams and Stuart Ronald Williams
Company StatusActive
Company Number01255908
CategoryPrivate Limited Company
Incorporation Date26 April 1976(48 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Hubert Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School College Lane
Bunbury
Tarporley
Cheshire
CW6 9PG
Director NameMr Stuart Ronald Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Street
Chester
CH1 2AH
Wales
Secretary NameMr Andrew Hubert Williams
NationalityBritish
StatusCurrent
Appointed10 August 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School College Lane
Bunbury
Tarporley
Cheshire
CW6 9PG
Director NameFreda Elizabeth Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(21 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2004)
RoleTeacher
Correspondence AddressBeech House
High Street
Malpas
Cheshire
SY14 8NN
Wales
Director NameMrs Adele Williams
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(21 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 King Street
Chester
CH1 2AH
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

32.4k at £1A.h. Williams
50.00%
Ordinary
22k at £1Adele Williams
34.00%
Ordinary
10.4k at £1Stuart Williams Flexible Life Interest Trust 2014
16.00%
Ordinary
1 at £1S.r. Williams
0.00%
Ordinary

Financials

Year2014
Net Worth£1,357,000
Cash£75,087
Current Liabilities£200,953

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

21 May 2015Delivered on: 22 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold property known as natwest high street st asaph LL17 0RF.
Outstanding
3 April 2014Delivered on: 23 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22, 24 and 26 watergate row north and goss chambers hester.
Outstanding
14 June 2013Delivered on: 17 June 2013
Persons entitled:
Specialist Trustees Limited
Adele Williams
Stuart Ronald Williams

Classification: A registered charge
Particulars: 2 birch heath road, tarporley. Notification of addition to or amendment of charge.
Outstanding
18 January 2013Delivered on: 29 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-13 boughton chester all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
29 November 2012Delivered on: 18 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
29 November 2012Delivered on: 18 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 watergate row north chester all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
29 November 2012Delivered on: 18 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 watergate row north chester all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
17 August 2022Delivered on: 25 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 22-26 (even) watergate row north chester CH1 2LD and registered at land registry under title number CH628227.
Outstanding
17 August 2022Delivered on: 25 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Retail unit 9 to 13 (odd) boughton chester CH3 5AE and registered at land registry under title number CH539437.
Outstanding
11 March 2021Delivered on: 11 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Retail unit 9 to 13 (odd) boughton CH3 5AW and registered at land registry under title number CH539437.
Outstanding
11 March 2021Delivered on: 11 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 22-26 (even) watergate row north chester CH1 2LD and registered at land registry under title number CH628227.
Outstanding
12 April 2019Delivered on: 18 April 2019
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
25 July 2017Delivered on: 27 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 northgate street chester t/no.CH513061.
Outstanding
7 April 1993Delivered on: 9 April 1993
Satisfied on: 22 December 2012
Persons entitled:
Specialist Trustees Limited
Adele Williams
Stuart Ronald Williams
Berkeley Burke (Northern) Trustee Company Limited
S.R.Williams
A.H.Williams

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 birch heath road tarporley cheshire including all fixtures and fittings.
Fully Satisfied
19 February 1993Delivered on: 1 March 1993
Satisfied on: 18 December 2012
Persons entitled: S.R.Williams,A.H.Williams and Berkeley Burke (Northern) Trustee Company Limited

Classification: Legal charge
Secured details: £59,500 due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H land and buildings at 23 high street sandbach cheshire inc: fixtures and fittings.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 July 2023Director's details changed for Mr Stuart Ronald Williams on 1 June 2023 (2 pages)
12 July 2023Change of details for Mr Andrew Hubert Williams as a person with significant control on 1 June 2023 (2 pages)
12 July 2023Director's details changed for Mr Andrew Hubert Williams on 1 June 2023 (2 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 July 2023Secretary's details changed for Mr Andrew Hubert Williams on 1 June 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 August 2022Registration of charge 012559080015, created on 17 August 2022 (17 pages)
25 August 2022Registration of charge 012559080014, created on 17 August 2022 (17 pages)
7 July 2022Confirmation statement made on 30 June 2022 with updates (6 pages)
22 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2022Memorandum and Articles of Association (20 pages)
21 June 2022Change of share class name or designation (2 pages)
26 May 2022Termination of appointment of Adele Williams as a director on 30 August 2021 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 November 2021Registered office address changed from The Old School College Lane Bunbury Tarporley Cheshire CW6 9PG England to 24 Nicholas Street Chester CH1 2AU on 24 November 2021 (1 page)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 March 2021Registration of charge 012559080013, created on 11 March 2021 (16 pages)
11 March 2021Registration of charge 012559080012, created on 11 March 2021 (18 pages)
31 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 April 2019Registration of charge 012559080011, created on 12 April 2019 (23 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 November 2018Registered office address changed from 19 King Street Chester CH1 2AH to The Old School College Lane Bunbury Tarporley Cheshire CW6 9PG on 13 November 2018 (1 page)
28 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 July 2017Registration of charge 012559080010, created on 25 July 2017 (19 pages)
27 July 2017Registration of charge 012559080010, created on 25 July 2017 (19 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 July 2015Director's details changed for Mr Stuart Ronald Williams on 15 September 2014 (2 pages)
11 July 2015Secretary's details changed for Mr Andrew Hubert Williams on 10 March 2015 (1 page)
11 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 64,798
(6 pages)
11 July 2015Director's details changed for Mrs Adele Williams on 15 September 2014 (2 pages)
11 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 64,798
(6 pages)
11 July 2015Director's details changed for Mr Andrew Hubert Williams on 10 March 2015 (2 pages)
11 July 2015Director's details changed for Mr Stuart Ronald Williams on 15 September 2014 (2 pages)
11 July 2015Director's details changed for Mrs Adele Williams on 15 September 2014 (2 pages)
11 July 2015Secretary's details changed for Mr Andrew Hubert Williams on 10 March 2015 (1 page)
11 July 2015Director's details changed for Mr Andrew Hubert Williams on 10 March 2015 (2 pages)
22 May 2015Registration of charge 012559080009, created on 21 May 2015 (15 pages)
22 May 2015Registration of charge 012559080009, created on 21 May 2015 (15 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 September 2014Registered office address changed from Waters Edge 12 Dee Bank Great Boughton Chester Cheshire CH3 5UX to 19 King Street Chester CH1 2AH on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Waters Edge 12 Dee Bank Great Boughton Chester Cheshire CH3 5UX to 19 King Street Chester CH1 2AH on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Waters Edge 12 Dee Bank Great Boughton Chester Cheshire CH3 5UX to 19 King Street Chester CH1 2AH on 1 September 2014 (1 page)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 64,798
(6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 64,798
(6 pages)
23 April 2014Registration of charge 012559080008 (18 pages)
23 April 2014Registration of charge 012559080008 (18 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
17 June 2013Registration of charge 012559080007 (22 pages)
17 June 2013Registration of charge 012559080007 (22 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Adele Williams on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Adele Williams on 20 July 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Director's details changed for Mr Andrew Hubert Williams on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Adele Williams on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Stuart Ronald Williams on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Stuart Ronald Williams on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Andrew Hubert Williams on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Adele Williams on 30 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 July 2008Director's change of particulars / stuart williams / 30/06/2008 (2 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 July 2008Director's change of particulars / stuart williams / 30/06/2008 (2 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 October 2007Registered office changed on 17/10/07 from: 39 liverpool road chester cheshire CH2 1AB (1 page)
17 October 2007Registered office changed on 17/10/07 from: 39 liverpool road chester cheshire CH2 1AB (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Registered office changed on 06/07/07 from: 153 christleton road chester CH3 5TA (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Registered office changed on 06/07/07 from: 153 christleton road chester CH3 5TA (1 page)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Director's particulars changed (1 page)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 July 2000Return made up to 30/06/00; full list of members (7 pages)
25 July 2000Return made up to 30/06/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Return made up to 30/06/99; no change of members (4 pages)
21 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 October 1998Return made up to 30/06/98; no change of members (4 pages)
5 October 1998Return made up to 30/06/98; no change of members (4 pages)
7 August 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
7 August 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (11 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (11 pages)
10 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(4 pages)
10 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(4 pages)
29 March 1995Ad 01/03/95--------- £ si 170000@1=170000 £ ic 64798/234798 (2 pages)
29 March 1995Ad 01/03/95--------- £ si 170000@1=170000 £ ic 64798/234798 (2 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
8 March 1994Registered office changed on 08/03/94 from: north lodge cobblers cross portal,tarporley cheshire CW6 0JB (1 page)
8 March 1994Registered office changed on 08/03/94 from: north lodge cobblers cross portal,tarporley cheshire CW6 0JB (1 page)
26 April 1976Certificate of incorporation (1 page)
26 April 1976Certificate of incorporation (1 page)