Company NameMid Boldon Club Limited(The)
Company StatusActive
Company Number00318724
CategoryPrivate Limited Company
Incorporation Date22 September 1936(87 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Stephen Drummond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(67 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr Barry Mouter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(71 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleData Engineer
Country of ResidenceEngland
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr David Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(79 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr Paul Dominic Hanney
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(79 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr Ronald Baines-Bennett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(55 years, 7 months after company formation)
Appointment Duration13 years (resigned 22 May 2005)
RoleTeacher
Correspondence Address9 North Road
East Boldon
Tyne & Wear
NE36 0DL
Director NameMr John Henry King
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(55 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 April 1993)
RoleQuality Control Manager
Correspondence Address66 Kipling Avenue
West Boldon
Boldon Colliery
Tyne & Wear
NE35 9EG
Director NameMr John Bell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(55 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 April 1993)
RoleSteward
Correspondence AddressWhiteleas Social Club
Oswald Street
South Shields
Tyne And Wear
NE34 8RN
Director NameMr John William Houter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(55 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 April 1993)
RoleJoiner
Correspondence Address27 Keats Avenue
West Boldon
Tyne And Wear
Ne36
Director NameMr Peter Cunningham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(55 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 May 1994)
RoleElectrician
Correspondence Address9b St Bedes
East Boldon
Tyne And Wear
NE36 0LE
Secretary NameAnthony David Gilbert
NationalityBritish
StatusResigned
Appointed01 May 1992(55 years, 7 months after company formation)
Appointment Duration12 years, 12 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address15 Churchdown Close
Boldon Colliery
Tyne & Wear
NE35 9HA
Director NameMichael Moffatt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 1996)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashbrooke Terrace
East Boldon
Tyne & Wear
NE36 0TJ
Director NameDavid Anthony Farrow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(57 years, 8 months after company formation)
Appointment Duration11 years (resigned 25 May 2005)
RoleFire Fighter
Correspondence Address25 Keats Avenue
West Boldon
Tyne & Wear
Director NameKeith Garnett Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(60 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2001)
RoleSales Manager
Correspondence Address3 Western Terrace
East Boldon
Tyne & Wear
NE36 0RX
Director NameJohn Connolly
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(60 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address5 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QL
Director NameKeith Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(60 years, 7 months after company formation)
Appointment Duration8 years (resigned 26 May 2005)
RoleRetired
Correspondence Address8 Brockley Terrace
Boldon Colliery
Tyne & Wear
NE35 9HN
Director NamePaul Newton John Collins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(60 years, 7 months after company formation)
Appointment Duration8 years (resigned 26 May 2005)
RoleRetired
Correspondence Address47 Lyndon Grove
East Boldon
Tyne & Wear
NE36 0NR
Director NameJohn Bell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(60 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 May 1999)
RolePublican
Correspondence Address2 Hedworth Lane
Boldon
Tyne & Wear
NE35 9HS
Director NameDavid Scott Dunn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2000(63 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 April 2001)
RolePolice Officer
Correspondence Address38 Harton House Road
South Shields
Tyne & Wear
NE34 6EE
Director NameStephen Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(67 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 2010)
RoleTechnical Support Advisor
Correspondence Address36 Lunedale Avenue
Seaburn Dene
Sunderland
Tyne & Wear
SR6 8JX
Director NameGeorge Rodham Hutchinson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(67 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 2008)
RoleDraughtsman
Correspondence Address3 Ravensbourne Avenue
East Boldon
Tyne & Wear
NE36 0EG
Director NameBrian Raine
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(68 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2007)
RolePostmaster Retired
Correspondence Address17 St Bedes
East Boldon
Tyne & Wear
NE36 0LE
Director NameJohn Robin Sutherland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(68 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2008)
RoleMaterial Controler
Correspondence Address35 Hall Gardens
East Boldon
Tyne & Wear
NE36 0PU
Director NameDonald John Trigg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(68 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2009)
RoleTurner
Correspondence Address6 Kipling Avenue
Boldon Colliery
Tyne & Wear
NE35 9EE
Secretary NameMr George Matthews
NationalityBritish
StatusResigned
Appointed27 April 2005(68 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 April 2011)
RoleDistribution Supervisor
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr Alan Snowdon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(71 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr Barry Jarvis Edmondson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(71 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2014)
RoleService Delivery Manager
Country of ResidenceEngland
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr John Smithson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(72 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 2013)
RoleQuality & He Curriculum Manager
Country of ResidenceEngland
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Secretary NameMr Alan Snowdon
StatusResigned
Appointed27 April 2010(73 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2012)
RoleCompany Director
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr Jason Richards
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(76 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2016)
RoleAv Enginerer
Country of ResidenceUnited Kingdom
Correspondence Address60a Front Street
East Boldon
Tyne & Wear
NE36 0SH
Director NameMr John Forster
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(78 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr Kevin William Sanders
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(78 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr Paul Newton John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(81 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Front Street
East Boldon
Co Durham
NE36 0SH
Director NameMr George Matthews
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(82 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Snowdon Grove
West Boldon
East Boldon
NE36 0NW

Contact

Telephone0191 5364191
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address60 Front Street
East Boldon
Co Durham
NE36 0SH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

-OTHER
93.42%
-
1 at £0.5A. Aitchison
0.33%
Ordinary
1 at £0.5D. Colley
0.33%
Ordinary
1 at £0.5G. Atkinson
0.33%
Ordinary
1 at £0.5G. Colman
0.33%
Ordinary
1 at £0.5I. Davies
0.33%
Ordinary
1 at £0.5J. Bell
0.33%
Ordinary
1 at £0.5J. Cook
0.33%
Ordinary
1 at £0.5J. Cowell
0.33%
Ordinary
1 at £0.5J. Davey
0.33%
Ordinary
1 at £0.5K. Barnes
0.33%
Ordinary
1 at £0.5K. Briggs
0.33%
Ordinary
1 at £0.5M. Dorothy
0.33%
Ordinary
1 at £0.5P. Bates
0.33%
Ordinary
1 at £0.5R. Davison
0.33%
Ordinary
1 at £0.5S. Barker
0.33%
Ordinary
1 at £0.5Steven Potts
0.33%
Ordinary
1 at £0.5T. Acklam
0.33%
Ordinary
1 at £0.5Thomas Campsell
0.33%
Ordinary
1 at £0.5W. Barnes
0.33%
Ordinary
1 at £0.5W. Dickenson
0.33%
Ordinary

Financials

Year2014
Net Worth£33,885
Cash£6,739
Current Liabilities£11,164

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

31 October 1995Delivered on: 8 November 1995
Persons entitled: Scottish & Newcastle PLC

Classification: Fixed and floating charge
Secured details: £50,000 and all other monies due from the company to the chargee pursuant to the terms of the charge.
Particulars: All the premises k/a the mid boldon club 60 front street east boldon tyne and wear with all buildings and fixtures thereon. 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. See the mortgage charge document for full details.
Outstanding
15 June 1994Delivered on: 16 June 1994
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £49,974 and all other monies due or to become due from the company to the chargee including monies due for goods supplied.
Particulars: All that plot of land situate in front street and on the north side of the village of east boldon tyne and wear with the clubhouse and all other buildings. See the mortgage charge document for full details.
Outstanding
26 November 1987Delivered on: 4 December 1987
Persons entitled: Barclays 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: 60 front street east boldon tyne and wear.
Outstanding
23 April 1985Delivered on: 9 May 1985
Satisfied on: 22 June 1989
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £2,000 and all other moneys due or to become due from the company to the chargee supplemental to the principal deed.
Particulars: F/H - 60 front street, east boldon, tyne & wear.
Fully Satisfied

Filing History

9 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 June 2016Appointment of Mr Paul Dominic Hanney as a director on 9 May 2016 (2 pages)
2 June 2016Appointment of Mr David Robinson as a director on 9 May 2016 (2 pages)
2 June 2016Termination of appointment of Jason Richards as a director on 17 April 2016 (1 page)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 92
(34 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 June 2015Appointment of Mr John Forster as a director on 1 November 2014 (2 pages)
25 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 152
(25 pages)
25 June 2015Appointment of Mr Kevin William Sanders as a director on 1 November 2014 (2 pages)
25 June 2015Appointment of Mr Kevin William Sanders as a director on 1 November 2014 (2 pages)
25 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 152
(25 pages)
25 June 2015Appointment of Mr John Forster as a director on 1 November 2014 (2 pages)
25 June 2015Termination of appointment of Barry Jarvis Edmondson as a director on 31 October 2014 (1 page)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 152
(25 pages)
23 May 2014Appointment of Mr Jason Richards as a director (2 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 152
(25 pages)
22 May 2014Termination of appointment of John Smithson as a director (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (24 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (24 pages)
30 May 2013Director's details changed for Mr Stephen Drummond on 11 August 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (24 pages)
20 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (24 pages)
13 April 2012Termination of appointment of Alan Snowdon as a secretary (1 page)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (25 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (25 pages)
28 April 2011Termination of appointment of Alan Snowdon as a director (1 page)
28 April 2011Appointment of Mr Alan Snowdon as a secretary (1 page)
28 April 2011Termination of appointment of George Matthews as a secretary (1 page)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (105 pages)
18 June 2010Secretary's details changed for George Matthews on 1 May 2010 (1 page)
18 June 2010Director's details changed for Stephen Drummond on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Barry Mouter on 1 May 2010 (2 pages)
18 June 2010Secretary's details changed for George Matthews on 1 May 2010 (1 page)
18 June 2010Director's details changed for Mr Alan Snowdon on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Stephen Drummond on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mr John Smithson on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (105 pages)
18 June 2010Director's details changed for Mr Alan Snowdon on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Barry Mouter on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mr John Smithson on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Barry Jarvis Edmondson on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Barry Jarvis Edmondson on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Barry Mouter on 1 September 2009 (1 page)
14 May 2010Director's details changed for Mr Barry Mouter on 1 September 2009 (1 page)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 February 2010Termination of appointment of Stephen Jones as a director (1 page)
29 June 2009Appointment terminated director donald trigg (1 page)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 June 2009Return made up to 01/05/09; full list of members (12 pages)
30 December 2008Appointment terminated director john sutherland (1 page)
19 November 2008Director appointed mr john smithson (1 page)
24 June 2008Director appointed mr barry mouter (1 page)
23 June 2008Director appointed mr alan snowdon (1 page)
23 June 2008Director appointed mr barry jarvis edmondson (1 page)
29 May 2008Return made up to 01/05/08; change of members (8 pages)
19 May 2008Appointment terminated director george hutchinson (1 page)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 May 2007Return made up to 01/05/07; change of members (9 pages)
15 May 2007Director resigned (1 page)
30 June 2006Return made up to 01/05/06; full list of members (22 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Return made up to 01/05/05; change of members (8 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 June 2004Return made up to 01/05/04; change of members (8 pages)
10 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 July 2002Return made up to 01/05/02; no change of members (8 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 June 2001Return made up to 01/05/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2000New director appointed (2 pages)
13 July 2000Return made up to 01/05/00; full list of members (8 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
19 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 June 1998Return made up to 01/05/98; change of members (8 pages)
16 July 1997New director appointed (2 pages)
12 June 1997Return made up to 01/05/97; change of members (6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 September 1996Director resigned (1 page)
25 September 1996Secretary's particulars changed (1 page)
25 September 1996Return made up to 01/05/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
22 September 1936Incorporation (12 pages)
22 September 1936Certificate of incorporation (1 page)