Background WavePink WaveYellow Wave

TRW U.K. LIMITED (00237206)

TRW U.K. LIMITED (00237206) is an active UK company. incorporated on 15 February 1929. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRW U.K. LIMITED has been registered for 97 years. Current directors include BATTERBEE, Stephen Mark, MORRIS, Jacob Zachary.

Company Number
00237206
Status
active
Type
ltd
Incorporated
15 February 1929
Age
97 years
Address
The Hub Central Boulevard, Solihull, B90 8BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATTERBEE, Stephen Mark, MORRIS, Jacob Zachary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRW U.K. LIMITED

TRW U.K. LIMITED is an active company incorporated on 15 February 1929 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRW U.K. LIMITED was registered 97 years ago.(SIC: 70100)

Status

active

Active since 97 years ago

Company No

00237206

LTD Company

Age

97 Years

Incorporated 15 February 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CLIFFORD MOTOR COMPONENTS LIMITED
From: 15 February 1929To: 3 December 1984
Contact
Address

The Hub Central Boulevard Shirley Solihull, B90 8BG,

Previous Addresses

The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG England
From: 1 October 2021To: 1 October 2021
Stratford Road Solihull West Midlands B90 4GW United Kingdom
From: 3 March 2020To: 1 October 2021
Stratford Road Solihull B90 4AX
From: 15 February 1929To: 3 March 2020
Timeline

38 key events • 1929 - 2026

Funding Officers Ownership
Company Founded
Feb 29
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
May 18
Capital Update
Dec 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BATTERBEE, Stephen Mark

Active
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 01 Jan 2015

MORRIS, Jacob Zachary

Active
Central Boulevard, SolihullB90 8BG
Born May 1978
Director
Appointed 01 Jan 2026

BALL, Richard

Resigned
14 Court Drive, LichfieldWS14 0JG
Secretary
Appointed N/A
Resigned 31 Jul 1992

GREGG, Rhona

Resigned
36 Pitman Road, BirminghamB32 1PB
Secretary
Appointed 01 May 2001
Resigned 13 May 2004

HALL, Melanie Jane

Resigned
47 Green Lanes, BirminghamB73 5JJ
Secretary
Appointed 10 Nov 2004
Resigned 31 Oct 2008

HOWELL, William Ernest David

Resigned
The Beeches, SeahamSR7 8RY
Secretary
Appointed 01 Aug 1992
Resigned 01 May 2001

LAMBOURNE, Alan Robert

Resigned
17 Campion Way, NottinghamNG13 8TR
Secretary
Appointed 13 May 2004
Resigned 10 Nov 2004

PEGG, Jane

Resigned
Stratford RoadB90 4AX
Secretary
Appointed 31 Oct 2008
Resigned 02 Oct 2019

ALMOND, Paul Martin

Resigned
Road, SolihullB90 4AX
Born July 1955
Director
Appointed 30 Oct 2006
Resigned 31 Dec 2012

BALL, Richard

Resigned
14 Court Drive, LichfieldWS14 0JG
Born August 1944
Director
Appointed N/A
Resigned 31 Jul 1992

BASSETT, Anthony

Resigned
Stratford RoadB90 4AX
Born November 1948
Director
Appointed 20 Jan 2010
Resigned 31 Dec 2014

BRAITHWAITE, Julia Anne

Resigned
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 22 May 2018
Resigned 30 Oct 2021

CHITTKA, Fritz

Resigned
Stratford RoadB90 4AX
Born August 1959
Director
Appointed 14 May 2015
Resigned 03 Feb 2020

DEGEN, Michael Gunther

Resigned
Stratford RoadB90 4AX
Born October 1957
Director
Appointed 09 Aug 2010
Resigned 07 Nov 2014

ELMS, Barry Albert

Resigned
15 Saracen Drive, CoventryCV7 7UA
Born January 1953
Director
Appointed 31 Mar 2008
Resigned 09 Aug 2010

FURBER, Martin Christopher

Resigned
Stratford RoadB90 4AX
Born April 1962
Director
Appointed 09 Aug 2010
Resigned 31 Aug 2017

GWOZDZ, Maciej Dominik

Resigned
Stratford RoadB90 4AX
Born October 1975
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2016

HOWELL, William Ernest David

Resigned
The Beeches, SeahamSR7 8RY
Born October 1940
Director
Appointed 01 Aug 1992
Resigned 01 May 2001

JANKOWSKI, Mark William

Resigned
Stratford RoadB90 4AX
Born July 1962
Director
Appointed 30 Sept 2015
Resigned 31 Mar 2018

LAKIE, Peter Ross

Resigned
Central Boulevard, SolihullB90 8BG
Born August 1966
Director
Appointed 23 Nov 2021
Resigned 14 Oct 2022

LECHNER, Reinhard

Resigned
Weingaerten 1, D-65835
Born April 1950
Director
Appointed 11 Sept 2006
Resigned 30 Jun 2015

MCQUEEN, Alastair Malcolm

Resigned
Central Boulevard, SolihullB90 8BG
Born November 1962
Director
Appointed 04 Sept 2017
Resigned 14 Apr 2022

MURRALL, Derek William

Resigned
7 Baggeridge Close, SedgleyDY3 4AJ
Born February 1935
Director
Appointed 01 Aug 1992
Resigned 30 Jul 1998

NEOGY, Abhijit Robi

Resigned
15 Dale View Avenue, LondonE4 6PJ
Born December 1942
Director
Appointed 01 May 2001
Resigned 31 Mar 2008

PAGE, Walter

Resigned
200 Sterncrest Drive, Moreland Hills44022
Born April 1959
Director
Appointed 18 Nov 1994
Resigned 24 Mar 1998

PANASER, Bal

Resigned
Central Boulevard, SolihullB90 8BG
Born February 1961
Director
Appointed 26 Oct 2022
Resigned 31 Dec 2025

PLUMLEY, Graham Thomas

Resigned
57 Gillhurst Road, HarborneB17 8PD
Born September 1948
Director
Appointed 06 Jan 2003
Resigned 31 Dec 2009

RAPIN, Peter Richard

Resigned
Stratford RoadB90 4AX
Born July 1954
Director
Appointed 09 Aug 2010
Resigned 30 Sept 2015

ROOSEVELT, James Mcgregor

Resigned
31545 Creekside DriveFOREIGN
Born July 1943
Director
Appointed N/A
Resigned 18 Nov 1994

SHATTOCK, Daniel Edward

Resigned
SolihullB90 4AX
Born November 1971
Director
Appointed 14 May 2015
Resigned 31 Dec 2020

SHAW, Geoffrey James

Resigned
The Pound House Main Street, PershoreWR10 3NB
Born August 1939
Director
Appointed N/A
Resigned 13 May 1992

SMALL, Rod

Resigned
14 Fryer Avenue, Leamington SpaCV32 6HY
Born March 1945
Director
Appointed 21 Jan 1994
Resigned 01 May 2001

STINNETT, Jack Frothingham

Resigned
1a Boultbee Road, Sutton ColdfieldB72 1DW
Born March 1945
Director
Appointed 13 May 1992
Resigned 31 Dec 1993

WAY, Michael John

Resigned
Stratford RoadB90 4AX
Born March 1963
Director
Appointed 01 Jan 2013
Resigned 03 Feb 2020

WEIGAND, Kathleen A

Resigned
1463 Reserve Drive, 44333
Director
Appointed 24 Mar 1998
Resigned 24 Feb 2003

Persons with significant control

1

Central Boulevard, SolihullB90 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Legacy
7 March 2013
MG01MG01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
353353
Legacy
27 October 2005
244244
Legacy
6 July 2005
123Notice of Increase in Nominal Capital
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
88(3)88(3)
Legacy
9 May 2005
88(2)R88(2)R
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
288cChange of Particulars
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
244244
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
1 October 2003
244244
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
287Change of Registered Office
Legacy
10 October 2002
244244
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
244244
Legacy
15 June 2001
353353
Legacy
24 May 2001
353353
Legacy
11 May 2001
287Change of Registered Office
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
244244
Legacy
28 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
21 October 1998
244244
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 March 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
244244
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1997
AAAnnual Accounts
Legacy
26 October 1996
244244
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
1 November 1995
244244
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Accounts With Accounts Type Full Group
26 October 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
288288
Accounts With Accounts Type Full Group
2 November 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
21 May 1992
288288
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
10 September 1991
123Notice of Increase in Nominal Capital
Resolution
10 September 1991
RESOLUTIONSResolutions
Resolution
10 September 1991
RESOLUTIONSResolutions
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
22 January 1991
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Full Group
12 January 1990
AAAnnual Accounts
Legacy
5 January 1990
288288
Legacy
4 February 1989
363363
Accounts With Accounts Type Full Group
24 January 1989
AAAnnual Accounts
Legacy
1 September 1988
287Change of Registered Office
Legacy
21 January 1988
287Change of Registered Office
Legacy
22 December 1987
363363
Legacy
11 December 1987
288288
Legacy
4 December 1987
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
25 November 1987
288288
Legacy
28 October 1987
288288
Legacy
4 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Miscellaneous
1 May 1951
MISCMISC
Incorporation Company
15 February 1929
NEWINCIncorporation