Background WavePink WaveYellow Wave

MERRYDOWN PLC (00424215)

MERRYDOWN PLC (00424215) is an active UK company. incorporated on 22 November 1946. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (11030) and 1 other business activities. MERRYDOWN PLC has been registered for 79 years. Current directors include GILLOW, Paul Matthew, ORR, Bernadette Marie.

Company Number
00424215
Status
active
Type
plc
Incorporated
22 November 1946
Age
79 years
Address
5230 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11030)
Directors
GILLOW, Paul Matthew, ORR, Bernadette Marie
SIC Codes
11030, 11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRYDOWN PLC

MERRYDOWN PLC is an active company incorporated on 22 November 1946 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11030) and 1 other business activity. MERRYDOWN PLC was registered 79 years ago.(SIC: 11030, 11070)

Status

active

Active since 79 years ago

Company No

00424215

PLC Company

Age

79 Years

Incorporated 22 November 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MERRYDOWN WINE PUBLIC LIMITED COMPANY
From: 22 November 1946To: 19 January 1993
Contact
Address

5230 Valiant Court Delta Way Brockworth Gloucester, GL3 4FE,

Previous Addresses

C/O Manderson House 5230 Valiant Court Gloucester Business Park Hucclecote Gloucester GL3 4FE England
From: 5 May 2010To: 6 May 2010
Oriel Villas 2/3 Oriel Road Cheltenham GL50 1XN
From: 22 November 1946To: 5 May 2010
Timeline

13 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Nov 46
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
May 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ORR, Bernadette

Active
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 01 May 2025

GILLOW, Paul Matthew

Active
Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

ORR, Bernadette Marie

Active
Valiant Court, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

BURKE, Stephen Pierre

Resigned
Burwood, WadhurstTN5 6RT
Secretary
Appointed 30 Oct 1995
Resigned 19 Aug 1997

DINNIS, Michael John

Resigned
68 Dale Avenue, HassocksBN6 8LS
Secretary
Appointed 19 Aug 1997
Resigned 03 May 2005

FITCH, Colin Digby Thomas

Resigned
The Coach House, RoystonSG8 7DB
Secretary
Appointed 25 Mar 1994
Resigned 30 Sept 1995

HOWARD, Richard Michael

Resigned
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 04 May 2005
Resigned 26 Nov 2010

O'DRISCOLL, Michael John

Resigned
15 Wilman Road, Tunbridge WellsTN4 9AJ
Secretary
Appointed N/A
Resigned 25 Mar 1994

RICHMOND, Arthur William

Resigned
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 26 Nov 2010
Resigned 01 May 2025

BIRCHALL, Elaine

Resigned
Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 30 Dec 2014
Resigned 31 Jul 2023

BOLT, Kevin Ronald

Resigned
5 Woodland Avenue, WindsorSL4 4AG
Born April 1957
Director
Appointed 15 Feb 1999
Resigned 15 Jun 2000

BURKE, Stephen Pierre

Resigned
Burwood, WadhurstTN5 6RT
Born August 1959
Director
Appointed 11 Apr 1994
Resigned 19 Aug 1997

CARR, Christopher Philip

Resigned
Valiant Court, GloucesterGL3 4FE
Born February 1951
Director
Appointed N/A
Resigned 31 May 2011

DINNIS, Michael John

Resigned
68 Dale Avenue, HassocksBN6 8LS
Born July 1951
Director
Appointed 19 Aug 1997
Resigned 04 May 2005

FITCH, Colin Digby Thomas

Resigned
The Coach House, RoystonSG8 7DB
Born January 1934
Director
Appointed 01 Oct 1993
Resigned 18 Jun 1998

FREER, Nigel Rodney

Resigned
The Drey 12 Lakewood Road, EastleighSO53 1ES
Born January 1952
Director
Appointed 18 Jun 1998
Resigned 04 May 2005

HOOPER, Roy John

Resigned
20 Conway Road, LondonSW20 8PA
Born September 1922
Director
Appointed N/A
Resigned 30 Sept 1995

HOWARD, Richard Michael

Resigned
Valiant Court, GloucesterGL3 4FE
Born January 1958
Director
Appointed 04 May 2005
Resigned 31 Dec 2014

HOWIE, Robert Alexander

Resigned
London House, MayfieldTN20 6AQ
Born February 1952
Director
Appointed N/A
Resigned 29 May 1996

JACKSON, John Andrew

Resigned
7 Hill Court, LondonN6 6NU
Born February 1950
Director
Appointed 18 Jun 1998
Resigned 03 May 2005

MCCARNEY, Damian

Resigned
Valiant Court, GloucesterGL3 4FE
Born May 1968
Director
Appointed 02 Jan 2024
Resigned 30 Apr 2024

MILLMAN, Paul Edward

Resigned
Alderbrook House Alice Bright Lane, CrowboroughTN6 3SQ
Born June 1946
Director
Appointed N/A
Resigned 18 Jun 1998

MONRO, Peter Alexander Seton

Resigned
Old Tanyard Farm, BillingshurstRH14 OBH
Born November 1929
Director
Appointed N/A
Resigned 18 Jun 1998

NASH, Andrew John

Resigned
Cheddon Corner, TauntonTA2 8LB
Born May 1957
Director
Appointed 05 Jan 1998
Resigned 03 May 2005

NEAME, Robert Harry Beale

Resigned
Dane Court Farmhouse, FavershamME13 9QP
Born February 1934
Director
Appointed 18 Jun 1998
Resigned 29 Jul 2004

NIBLETT, Ronald William

Resigned
Glen Lodge Priory Close, MaidstoneME15 0EY
Born August 1925
Director
Appointed N/A
Resigned 25 Sept 1995

O'DRISCOLL, Michael John

Resigned
15 Wilman Road, Tunbridge WellsTN4 9AJ
Born June 1952
Director
Appointed N/A
Resigned 25 Mar 1994

PURDEY, Charles James Richard

Resigned
Gainsborough House, HeathfieldTN21 0NL
Born February 1942
Director
Appointed N/A
Resigned 18 Jun 1998

RICHMOND, Arthur William

Resigned
Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 26 Nov 2010
Resigned 01 May 2025

RUTHERFORD, Alan

Resigned
Ingleton Court, CrowboroughTN6 1TR
Born February 1952
Director
Appointed 12 Jul 1993
Resigned 31 Jul 1997

SALTERS, William Geofrey Manderson

Resigned
Fortlodge 9 Fort Road, Helens BayBT19 1LD
Born May 1944
Director
Appointed 04 May 2005
Resigned 31 Dec 2009

SLOAN, Joseph

Resigned
Valiant Court, GloucesterGL3 4FE
Born July 1946
Director
Appointed 04 May 2005
Resigned 04 Sept 2025

Persons with significant control

1

Shs Group Ltd

Active
199 Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

247

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Legacy
27 May 2011
MG02MG02
Legacy
27 May 2011
MG02MG02
Legacy
27 May 2011
MG02MG02
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
24 February 2009
353353
Legacy
20 February 2009
353353
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
288aAppointment of Director or Secretary
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
353353
Legacy
5 May 2005
88(2)R88(2)R
Legacy
5 May 2005
88(2)R88(2)R
Certificate Capital Reduction Issued Capital
4 May 2005
CERT15CERT15
Legacy
4 May 2005
OC138OC138
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
123Notice of Increase in Nominal Capital
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
123Notice of Increase in Nominal Capital
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
123Notice of Increase in Nominal Capital
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
88(2)R88(2)R
Legacy
26 January 2005
353353
Legacy
6 January 2005
287Change of Registered Office
Legacy
23 December 2004
288cChange of Particulars
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Resolution
13 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
169169
Legacy
23 October 2003
169169
Legacy
21 October 2003
363sAnnual Return (shuttle)
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2003
AAAnnual Accounts
Auditors Resignation Company
8 March 2003
AUDAUD
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
169169
Accounts With Accounts Type Group
22 August 2002
AAAnnual Accounts
Legacy
22 August 2002
169169
Legacy
19 August 2002
288cChange of Particulars
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
169169
Legacy
3 July 2002
169169
Legacy
3 May 2002
169169
Legacy
28 March 2002
169169
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
353a353a
Accounts With Accounts Type Full Group
4 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363aAnnual Return
Memorandum Articles
13 September 1999
MEM/ARTSMEM/ARTS
Legacy
13 September 1999
123Notice of Increase in Nominal Capital
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
13 September 1999
123Notice of Increase in Nominal Capital
Resolution
6 August 1999
RESOLUTIONSResolutions
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
23 May 1999
288cChange of Particulars
Certificate Capital Reduction Share Premium
15 March 1999
CERT19CERT19
Court Order
15 March 1999
OCOC
Legacy
5 March 1999
288aAppointment of Director or Secretary
Resolution
20 November 1998
RESOLUTIONSResolutions
Resolution
20 November 1998
RESOLUTIONSResolutions
Resolution
20 November 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
21 October 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
PROSPPROSP
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
363aAnnual Return
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 August 1997
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 October 1996
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
288288
Legacy
30 October 1995
363x363x
Legacy
30 October 1995
363(353)363(353)
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1994
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1993
AAAnnual Accounts
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
88(2)R88(2)R
Legacy
3 February 1993
123Notice of Increase in Nominal Capital
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1993
PROSPPROSP
Legacy
1 December 1992
288288
Legacy
1 December 1992
363aAnnual Return
Accounts With Accounts Type Full Group
20 November 1992
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
363aAnnual Return
Legacy
12 December 1991
363b363b
Legacy
12 December 1991
363(287)363(287)
Accounts With Accounts Type Full Group
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 September 1991
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
7 December 1989
363363
Memorandum Articles
20 November 1989
MEM/ARTSMEM/ARTS
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Statement Of Affairs
24 February 1989
SASA
Legacy
21 February 1989
PUC 3PUC 3
Legacy
6 February 1989
PUC 3PUC 3
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
20 October 1987
403aParticulars of Charge Subject to s859A
Legacy
20 October 1987
403aParticulars of Charge Subject to s859A
Legacy
20 October 1987
403aParticulars of Charge Subject to s859A
Legacy
20 October 1987
403aParticulars of Charge Subject to s859A
Legacy
20 August 1987
353353
Legacy
13 May 1987
353a353a
Legacy
23 April 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
21 August 1986
PUC(U)PUC(U)
Miscellaneous
22 November 1946
MISCMISC
Incorporation Company
22 November 1946
NEWINCIncorporation