Background WavePink WaveYellow Wave

XPO INVESTMENT UK LIMITED (00250351)

XPO INVESTMENT UK LIMITED (00250351) is an active UK company. incorporated on 23 August 1930. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. XPO INVESTMENT UK LIMITED has been registered for 95 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
00250351
Status
active
Type
ltd
Incorporated
23 August 1930
Age
95 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO INVESTMENT UK LIMITED

XPO INVESTMENT UK LIMITED is an active company incorporated on 23 August 1930 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. XPO INVESTMENT UK LIMITED was registered 95 years ago.(SIC: 74990)

Status

active

Active since 95 years ago

Company No

00250351

LTD Company

Age

95 Years

Incorporated 23 August 1930

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CHRISTIAN SALVESEN INVESTMENTS LIMITED
From: 13 October 1993To: 1 December 2015
CHRISTIAN SALVESEN (SEAFOODS) LIMITED
From: 20 November 1989To: 13 October 1993
SALCO LIMITED
From: 24 August 1989To: 20 November 1989
CHRISTIAN SALVESEN (SEAFOODS) LIMITED
From: 23 August 1930To: 24 August 1989
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 26 June 2015To: 1 July 2021
Norbert Dentressangle House Lodge Way New Duston Northampton Northamptonshire NN5 7SL
From: 23 August 1930To: 26 June 2015
Timeline

20 key events • 1930 - 2021

Funding Officers Ownership
Company Founded
Aug 30
Director Joined
May 11
Director Left
May 11
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 09 Aug 2018

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 30 Jul 2021

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 20 Feb 2017
Resigned 27 Sept 2019

HORNE, Geoffrey Wemyss

Resigned
25 Oswald Road, EdinburghEH9 2HJ
Secretary
Appointed 07 Oct 1993
Resigned 31 Jul 1997

KIRSIS, Karlis

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LAVELLE, James William

Resigned
Meadow Court The Lane, TowcesterNN12 7HW
Secretary
Appointed 31 Jul 1997
Resigned 15 Jul 2002

LAVELLE, James William

Resigned
Meadow Court The Lane, TowcesterNN12 7HW
Secretary
Appointed N/A
Resigned 07 Oct 1993

LYNCH, David Paul

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Jul 2009
Resigned 01 Aug 2011

NAVID LANE, Lyndsay

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Aug 2011
Resigned 17 Feb 2017

PEPPIATT, Edward Hugh Davidson

Resigned
Church Farm, Market HarboroughLE16 8LA
Secretary
Appointed 15 Jul 2002
Resigned 29 Feb 2008

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

ROSE, Ian Andrew

Resigned
Trehern Close, SolihullB93 9HA
Secretary
Appointed 01 Mar 2008
Resigned 30 Jun 2009

ADAM, Ian C

Resigned
Gowanfield, EdinburghEH4 8EB
Born September 1943
Director
Appointed 16 Feb 1996
Resigned 30 Jun 1998

ASPDEN, Peter Graham

Resigned
Sandholme, KimcoteLE17 5RU
Born October 1951
Director
Appointed 30 Jun 1998
Resigned 24 Jul 2003

BATAILLARD, Patrick

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1964
Director
Appointed 21 Dec 2007
Resigned 27 Nov 2015

BOOTH, Rachel Sarah

Resigned
12 The Banks, EverdonNN11 3BL
Born March 1966
Director
Appointed 26 Sept 1997
Resigned 21 Sept 2001

CLARK, Andrew Gerard

Resigned
93 Queens Walk, StamfordPE9 2QF
Born November 1946
Director
Appointed N/A
Resigned 24 Sept 1992

DE LA ROCHEBROCHARD, Gaultier

Resigned
Nd House Lodge Way, NorthamptonNN5 7SL
Born September 1969
Director
Appointed 01 May 2011
Resigned 29 Sept 2015

DEVENS, Gordon Emerson

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1968
Director
Appointed 04 Nov 2016
Resigned 20 Jan 2017

FIDLER, Brian Harvey

Resigned
The Eighth House Vernon Avenue, OxfordOX2 9AU
Born October 1938
Director
Appointed 22 Nov 1993
Resigned 08 Mar 1994

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1981
Director
Appointed 01 Feb 2018
Resigned 27 Sept 2019

HARDIG, John Jay

Resigned
Lodge Way, NorthamptonNN5 7SL
Born June 1964
Director
Appointed 17 Feb 2017
Resigned 06 Aug 2018

HORNE, Geoffrey Wemyss

Resigned
25 Oswald Road, EdinburghEH9 2HJ
Born August 1947
Director
Appointed N/A
Resigned 07 Oct 1993

IRVING, Walter Ronald

Resigned
Lauderhaugh, LauderTD2 6PF
Born December 1945
Director
Appointed 07 Oct 1993
Resigned 19 Nov 1993

KIRSIS, Karlis Pauls

Resigned
Lodge Way, NorthamptonNN5 7SL
Born July 1979
Director
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LAUGERY, Stephane Jacques Andre Philippe

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1970
Director
Appointed 21 Dec 2007
Resigned 30 Apr 2011

LAVELLE, James William

Resigned
Meadow Court The Lane, TowcesterNN12 7HW
Born October 1941
Director
Appointed 21 Sept 2001
Resigned 15 Jul 2002

LYNCH, David Paul

Resigned
14 Douglas Road, NorthamptonNN5 6XX
Born September 1964
Director
Appointed 29 Jul 2003
Resigned 21 Dec 2007

MASTERS, Christopher

Resigned
12 Braid Avenue, EdinburghEH10 6EE
Born May 1947
Director
Appointed 07 Oct 1993
Resigned 08 Mar 1994

MCCRAW, James Fraser

Resigned
13 Chester Street, EdinburghEH3 7RF
Born March 1959
Director
Appointed 02 Aug 1994
Resigned 26 Sept 1997

MCCRAW, James Fraser

Resigned
13 Warrender Park Crescent, EdinburghEH9 1EA
Born March 1959
Director
Appointed 24 Sept 1992
Resigned 07 Oct 1993

NAVID LANE, Lyndsay Gillian

Resigned
Lodge Way, NorthamptonNN5 7SL
Born May 1977
Director
Appointed 14 Oct 2015
Resigned 31 Jan 2018

OADES, Stewart

Resigned
33 Sunderland Street, DoncasterDN11 9PT
Born April 1953
Director
Appointed 04 Oct 2005
Resigned 21 Dec 2007

PEPPIATT, Edward Hugh Davidson

Resigned
Church Farm, Market HarboroughLE16 8LA
Born March 1967
Director
Appointed 15 Jul 2002
Resigned 21 Dec 2007

Persons with significant control

1

Eldon Way, NorthamptonNN6 7SL

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

213

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Statement Of Companys Objects
5 March 2012
CC04CC04
Resolution
11 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Legacy
30 April 2011
MG01MG01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Auditors Resignation Company
10 August 2010
AUDAUD
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Legacy
17 September 2009
288cChange of Particulars
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
122122
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
15 April 2008
287Change of Registered Office
Auditors Resignation Company
7 April 2008
AUDAUD
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
24 March 2003
AUDAUD
Auditors Resignation Company
28 February 2003
AUDAUD
Auditors Resignation Company
26 February 2003
AUDAUD
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288cChange of Particulars
Legacy
26 March 2001
88(2)R88(2)R
Memorandum Articles
26 March 2001
MEM/ARTSMEM/ARTS
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Resolution
26 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
20 May 1996
88(2)R88(2)R
Resolution
17 April 1996
RESOLUTIONSResolutions
Resolution
17 April 1996
RESOLUTIONSResolutions
Resolution
17 April 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
123Notice of Increase in Nominal Capital
Legacy
13 March 1996
287Change of Registered Office
Legacy
26 February 1996
288288
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Legacy
9 May 1994
288288
Legacy
6 May 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
20 October 1993
288288
Legacy
18 October 1993
287Change of Registered Office
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Resolution
15 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1993
403aParticulars of Charge Subject to s859A
Legacy
1 April 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363x363x
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Certificate Change Of Name Company
17 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1989
288288
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1988
288288
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
2 November 1987
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Legacy
5 July 1986
288288
Certificate Change Of Name Company
24 January 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1930
NEWINCIncorporation