Company NameChas. J. Townrow & Sons Limited
Company StatusActive
Company Number00748009
CategoryPrivate Limited Company
Incorporation Date25 January 1963(61 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAnne Cristabel Rustat Townrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed05 April 1991(28 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressPeacheys Willows Green
Great Leighs
Chelmsford
Essex
CM3 1QB
Director NameRichard James Townrow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(28 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacheys Willows Green
Great Leighs
Chelmsford
Essex
CM3 1QB
Director NameEdward James Townrow
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(42 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness Leighs Road
Lt Waltham
Chelmsford
Essex
CM3 3NA
Secretary NameEdward James Townrow
NationalityBritish
StatusCurrent
Appointed20 May 2008(45 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressThe Wilderness Leighs Road
Lt Waltham
Chelmsford
Essex
CM3 3NA
Director NameBarbara Townrow
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 19 July 2012)
RoleCompany Director
Correspondence AddressOrchard House
4 Marshalls Road
Braintree
Essex
CM7 7LL
Director NameDiana Mary Skrine
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressParsonage Farm
Cranmore Green, Long Melford
Sudbury
Suffolk
CO10 9AG
Secretary NameBarbara Townrow
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressOrchard House
4 Marshalls Road
Braintree
Essex
CM7 7LL
Secretary NameAnne Cristabel Rustat Townrow
NationalityCanadian
StatusResigned
Appointed09 July 2004(41 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 2008)
RoleCompany Director
Correspondence AddressPeacheys Willows Green
Great Leighs
Chelmsford
Essex
CM3 1QB

Contact

Websitetownrowstores.com
Telephone01376 322587
Telephone regionBraintree

Location

Registered Address1b Cooper Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches3 other UK companies use this postal address

Shareholders

13.5k at £1Richard James Townrow
54.00%
Ordinary
11.5k at £1Trustees Of J. Townrow Accumulation & Maintenance Settlement
46.00%
Ordinary

Financials

Year2014
Turnover£5,074,596
Net Worth£1,701,190
Cash£59,281
Current Liabilities£803,812

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (1 week, 6 days from now)

Charges

13 March 2001Delivered on: 20 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 90/94 high street maldon essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 November 1996Delivered on: 22 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 65A high street braintree essex t/n EX65014 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 November 1996Delivered on: 22 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 76-78 high street braintree essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 June 1987Delivered on: 8 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79,81 and 83 connaught avenue with land in old way frinton on sea essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1985Delivered on: 30 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 65 high street braintree essex and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 September 2021Delivered on: 29 September 2021
Persons entitled:
Richard James Townrow of Old Peaches, Willows Green, Great Leighs, Chelmsford, Essex, CM3 1QB.
Anne Christobel Rustat Townrow of Old Peaches, Willows Green, Great Leighs, Chelmsford, CM3 1QB.

Classification: A registered charge
Particulars: All assets and book debts of the company and properties which include properties located at 79/83 connaught avenue, essex, CO13 9PZ.. See further details of properties charged in the attached loan agreement.
Outstanding
20 June 2012Delivered on: 28 June 2012
Persons entitled: National Westminster Bank PLC

Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 bridge street st ives cambridgeshire t/n CB277172, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 2004Delivered on: 4 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1B cooper drive springwood industrial estate braintree essex t/n EX544787,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 1995Delivered on: 8 June 1995
Satisfied on: 17 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-65 high street braintree essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 November 1993Delivered on: 27 November 1993
Satisfied on: 17 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-51/53 high street braintree essex together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied
14 June 1991Delivered on: 15 June 1991
Satisfied on: 17 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 76/78 high street braintree essex.
Fully Satisfied
11 February 1972Delivered on: 11 February 1972
Satisfied on: 10 July 1992
Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51/53 high street, braintree, essex floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 28 January 2023 (13 pages)
26 October 2023Previous accounting period shortened from 30 January 2023 to 29 January 2023 (1 page)
17 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 30 January 2022 (13 pages)
9 May 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
27 October 2021Total exemption full accounts made up to 30 January 2021 (13 pages)
25 October 2021Change of details for Edward James Townrow as a person with significant control on 22 September 2021 (2 pages)
25 October 2021Notification of Edward James Townrow as a person with significant control on 17 February 2021 (2 pages)
25 October 2021Cessation of Richard James Townrow as a person with significant control on 22 September 2021 (1 page)
25 October 2021Cessation of Andrew Michael Alexander Skrine as a person with significant control on 17 February 2021 (1 page)
25 October 2021Change of details for Richard James Townrow as a person with significant control on 17 February 2021 (2 pages)
29 September 2021Registration of charge 007480090013, created on 10 September 2021 (29 pages)
10 September 2021Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
11 August 2021Director's details changed for Edward James Townrow on 10 August 2021 (2 pages)
25 May 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
17 February 2021Total exemption full accounts made up to 30 January 2020 (13 pages)
28 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 30 January 2019 (14 pages)
9 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
29 January 2019Total exemption full accounts made up to 30 January 2018 (14 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
11 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
12 April 2018Secretary's details changed for Edward James Townrow on 12 April 2018 (1 page)
12 April 2018Termination of appointment of Diana Mary Skrine as a director on 1 June 2017 (1 page)
12 April 2018Registered office address changed from 65 High Street Braintree Essex CM7 7JX to 1B Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF on 12 April 2018 (1 page)
7 February 2018Satisfaction of charge 8 in full (2 pages)
7 February 2018Satisfaction of charge 2 in full (1 page)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
22 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
7 November 2016Full accounts made up to 31 January 2016 (26 pages)
7 November 2016Full accounts made up to 31 January 2016 (26 pages)
14 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 24,999
(6 pages)
14 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 24,999
(6 pages)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
12 November 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
12 November 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
1 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24,999
(16 pages)
1 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24,999
(16 pages)
1 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24,999
(16 pages)
17 September 2014Full accounts made up to 31 January 2014 (22 pages)
17 September 2014Full accounts made up to 31 January 2014 (22 pages)
9 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 24,999
(16 pages)
9 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 24,999
(16 pages)
9 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 24,999
(16 pages)
25 October 2013Full accounts made up to 31 January 2013 (24 pages)
25 October 2013Full accounts made up to 31 January 2013 (24 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (16 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (16 pages)
14 June 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (2 pages)
14 June 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (2 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (16 pages)
14 June 2013Register(s) moved to registered inspection location (2 pages)
14 June 2013Register(s) moved to registered inspection location (2 pages)
7 August 2012Termination of appointment of Barbara Townrow as a director (2 pages)
7 August 2012Termination of appointment of Barbara Townrow as a director (2 pages)
25 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (17 pages)
25 July 2012Full accounts made up to 31 January 2012 (22 pages)
25 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (17 pages)
25 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (17 pages)
25 July 2012Full accounts made up to 31 January 2012 (22 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 August 2011Full accounts made up to 31 January 2011 (21 pages)
8 August 2011Full accounts made up to 31 January 2011 (21 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (17 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (17 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (17 pages)
26 May 2011Register(s) moved to registered inspection location (2 pages)
26 May 2011Register(s) moved to registered inspection location (2 pages)
26 May 2011Register inspection address has been changed from C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (2 pages)
26 May 2011Register inspection address has been changed from C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (2 pages)
2 November 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
2 November 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
30 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
30 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
30 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
28 June 2010Register(s) moved to registered inspection location (2 pages)
28 June 2010Register inspection address has been changed (2 pages)
28 June 2010Register inspection address has been changed (2 pages)
28 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Director's details changed for Edward James Townrow on 1 May 2010 (4 pages)
16 June 2010Director's details changed for Edward James Townrow on 1 May 2010 (4 pages)
16 June 2010Director's details changed for Edward James Townrow on 1 May 2010 (4 pages)
4 August 2009Accounts for a medium company made up to 31 January 2009 (22 pages)
4 August 2009Accounts for a medium company made up to 31 January 2009 (22 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 May 2009Return made up to 07/05/09; full list of members (7 pages)
20 May 2009Return made up to 07/05/09; full list of members (7 pages)
6 November 2008Accounts for a medium company made up to 31 January 2008 (23 pages)
6 November 2008Accounts for a medium company made up to 31 January 2008 (23 pages)
4 June 2008Return made up to 07/05/08; full list of members (7 pages)
4 June 2008Return made up to 07/05/08; full list of members (7 pages)
23 May 2008Appointment terminated secretary anne townrow (1 page)
23 May 2008Secretary appointed edward james townrow (2 pages)
23 May 2008Secretary appointed edward james townrow (2 pages)
23 May 2008Appointment terminated secretary anne townrow (1 page)
30 July 2007Accounts for a small company made up to 31 January 2007 (8 pages)
30 July 2007Accounts for a small company made up to 31 January 2007 (8 pages)
21 June 2007Return made up to 07/05/07; full list of members (7 pages)
21 June 2007Return made up to 07/05/07; full list of members (7 pages)
22 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
22 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 June 2006Return made up to 07/05/06; full list of members (7 pages)
21 June 2006Return made up to 07/05/06; full list of members (7 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
25 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
25 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
27 May 2005Return made up to 07/05/05; full list of members (6 pages)
27 May 2005Return made up to 07/05/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 January 2004 (21 pages)
2 November 2004Full accounts made up to 31 January 2004 (21 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
13 August 2004Return made up to 07/05/04; no change of members (5 pages)
13 August 2004Return made up to 07/05/04; no change of members (5 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
12 June 2003Full accounts made up to 31 January 2003 (20 pages)
12 June 2003Full accounts made up to 31 January 2003 (20 pages)
27 May 2003Return made up to 07/05/03; no change of members (5 pages)
27 May 2003Return made up to 07/05/03; no change of members (5 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
24 May 2002Return made up to 07/05/02; full list of members (8 pages)
24 May 2002Return made up to 07/05/02; full list of members (8 pages)
18 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 May 2000Return made up to 07/05/00; full list of members (7 pages)
19 May 2000Return made up to 07/05/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 June 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 June 1998Return made up to 07/05/98; no change of members (4 pages)
17 June 1998Return made up to 07/05/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 1 February 1997 (7 pages)
22 July 1997Accounts for a small company made up to 1 February 1997 (7 pages)
22 July 1997Accounts for a small company made up to 1 February 1997 (7 pages)
8 July 1997Return made up to 07/05/97; no change of members (4 pages)
8 July 1997Return made up to 07/05/97; no change of members (4 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
30 July 1996Accounts for a small company made up to 3 February 1996 (6 pages)
30 July 1996Accounts for a small company made up to 3 February 1996 (6 pages)
30 July 1996Accounts for a small company made up to 3 February 1996 (6 pages)
23 June 1996Return made up to 07/05/96; full list of members (6 pages)
23 June 1996Return made up to 07/05/96; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 28 January 1995 (6 pages)
14 June 1995Accounts for a small company made up to 28 January 1995 (6 pages)
19 May 1995Return made up to 07/05/95; change of members (6 pages)
19 May 1995Return made up to 07/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 January 1963Certificate of incorporation (1 page)
25 January 1963Incorporation (17 pages)
25 January 1963Certificate of incorporation (1 page)
25 January 1963Incorporation (17 pages)