Background WavePink WaveYellow Wave

STANCROFT TRUST LIMITED (00437543)

STANCROFT TRUST LIMITED (00437543) is an active UK company. incorporated on 23 June 1947. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STANCROFT TRUST LIMITED has been registered for 78 years. Current directors include BERRY, Alexander Sebastian, BERRY, William Alexander, DE CONTADES, Arnaud and 2 others.

Company Number
00437543
Status
active
Type
ltd
Incorporated
23 June 1947
Age
78 years
Address
Bride House, London, EC4Y 8JP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BERRY, Alexander Sebastian, BERRY, William Alexander, DE CONTADES, Arnaud, SATOW, Claire Elspeth, STANFORD, Clive David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANCROFT TRUST LIMITED

STANCROFT TRUST LIMITED is an active company incorporated on 23 June 1947 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STANCROFT TRUST LIMITED was registered 78 years ago.(SIC: 64999)

Status

active

Active since 78 years ago

Company No

00437543

LTD Company

Age

78 Years

Incorporated 23 June 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 March 2026 (2 months ago)
Submitted on 28 March 2026 (2 months ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Bride House 20 Bride Lane London, EC4Y 8JP,

Timeline

31 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Jun 47
Share Buyback
Oct 09
Share Buyback
Aug 10
Share Buyback
Feb 11
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Jan 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Jun 18
Owner Exit
Nov 18
Funding Round
Jan 19
Owner Exit
Mar 19
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Apr 24
New Owner
Apr 25
Owner Exit
Apr 25
4
Funding
13
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

SATOW, Claire Elspeth

Active
4 The Avenue, RichmondTW9 2AJ
Secretary
Appointed 22 Sept 1999

BERRY, Alexander Sebastian

Active
20 Bride Lane, LondonEC4Y 8JP
Born August 1981
Director
Appointed 09 Jan 2024

BERRY, William Alexander

Active
20 Bride Lane, LondonEC4Y 8JP
Born March 1978
Director
Appointed 09 Jan 2024

DE CONTADES, Arnaud

Active
177 Rue Saint Honore, Paris
Born November 1969
Director
Appointed 08 Jan 2008

SATOW, Claire Elspeth

Active
20 Bride Lane, LondonEC4Y 8JP
Born February 1958
Director
Appointed 09 Jan 2024

STANFORD, Clive David

Active
20 Bride Lane, LondonEC4Y 8JP
Born April 1954
Director
Appointed 09 Jan 2024

ABEL, Edward Guy

Resigned
Chimney Mill, Bury St EdmundsIP28 6ER
Secretary
Appointed 01 Nov 1991
Resigned 22 Sept 1999

TUCKER, Christine Olivia

Resigned
26 Pretoria Crescent, LondonE4 7HE
Secretary
Appointed N/A
Resigned 01 Nov 1991

ABEL, Edward Guy

Resigned
17 Freeburn Road, Pyes Pa Tauranga
Born November 1944
Director
Appointed 01 Jun 1998
Resigned 10 Dec 2007

BERRY, Nicholas William

Resigned
Avenue De Florimont, Lausanne
Born July 1942
Director
Appointed N/A
Resigned 25 Dec 2016

BERRY, William Alexander

Resigned
18 Cowley Street, LondonSW1P 3LZ
Born May 1978
Director
Appointed 01 Dec 2005
Resigned 08 Jan 2008

ELIA, Maria

Resigned
Monovolikos 1, Limassol
Born February 1961
Director
Appointed 10 May 2023
Resigned 09 Jan 2024

ELIA, Maria

Resigned
Mantinias 1, Limassol4152
Born February 1961
Director
Appointed 08 Jan 2008
Resigned 31 Jul 2009

HEATHCOAT AMORY, Michael Fitzgerald

Resigned
2 Montrose Court, LondonSW7 2QH
Born October 1941
Director
Appointed N/A
Resigned 10 Dec 2007

IOANNIDES, Persella

Resigned
256 Makarios Avenue, PO BOX 53180
Born October 1977
Director
Appointed 08 Jan 2008
Resigned 01 Apr 2018

KLAUSNER, Isidor, Drs

Resigned
Beth Juliana, Herzlia
Born July 1921
Director
Appointed N/A
Resigned 14 Oct 2004

NIKOU, Panagiota

Resigned
Sarlo, Limassol
Born February 1960
Director
Appointed 31 Jul 2009
Resigned 10 May 2023

PARASKEVAIDOU, Elena

Resigned
20 Bride Lane, LondonEC4Y 8JP
Born December 1983
Director
Appointed 01 Apr 2018
Resigned 10 May 2023

PILKINGTON, Timothy Charles

Resigned
Flat 7, LondonSW3
Born December 1940
Director
Appointed N/A
Resigned 10 Dec 2007

SATOW, Claire Elspeth

Resigned
4 The Avenue, RichmondTW9 2AJ
Born February 1958
Director
Appointed 22 Sept 1999
Resigned 08 Jan 2008

SOFRONIOU, Inga

Resigned
15 Panagioti Anagnostopoulou, Limassol
Born August 1975
Director
Appointed 10 May 2023
Resigned 09 Jan 2024

Persons with significant control

9

4 Active
5 Ceased

Vanessa Ilharreborde Lette

Active
20 Bride Lane, LondonEC4Y 8JP
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 20 Feb 2025

Mrs Eleonore Gabrielle Darcy Lette-Farre

Active
17 Rue Des Pierres Du Niton, Geneva
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 28 Oct 2020

Mr Arthur Philippe Lette

Ceased
Rue Des Pierres Du Niton, Geneva
Born April 1984

Nature of Control

Significant influence or control as trust
Notified 19 Jun 2018
Ceased 20 Feb 2025

Mr William Alexander Berry

Ceased
20 Bride Lane, LondonEC4Y 8JP
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2017
Ceased 14 Dec 2018

Mr Alexander Sebastian Berry

Active
20 Bride Lane, LondonEC4Y 8JP
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2017

Mrs Evelyne Jacqueline Berry

Ceased
20 Bride Lane, LondonEC4Y 8JP
Born April 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Dec 2016
Ceased 20 Jul 2017

Mrs Diane Francoise Marie-Antoinette De Galard

Ceased
Rue Ceard, Geneva
Born January 1964

Nature of Control

Significant influence or control as trust
Notified 14 Dec 2016
Ceased 15 Nov 2018

Philippe Lette

Ceased
Rue Des Pierres Du Niton, Geneva
Born March 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Oct 2020

Mr Alexander Sebastian Berry

Active
20 Bride Lane, LondonEC4Y 8JP
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Resolution
26 May 2023
RESOLUTIONSResolutions
Resolution
22 May 2023
RESOLUTIONSResolutions
Memorandum Articles
13 May 2023
MAMA
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Resolution
3 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Legacy
16 February 2011
MG01MG01
Capital Return Purchase Own Shares
3 February 2011
SH03Return of Purchase of Own Shares
Resolution
19 January 2011
RESOLUTIONSResolutions
Legacy
25 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
17 August 2010
SH03Return of Purchase of Own Shares
Resolution
29 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2010
AAAnnual Accounts
Miscellaneous
2 December 2009
MISCMISC
Accounts With Accounts Type Group
12 October 2009
AAAnnual Accounts
Capital Return Purchase Own Shares
6 October 2009
SH03Return of Purchase of Own Shares
Resolution
20 September 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
88(3)88(3)
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
353353
Legacy
13 August 2008
190190
Legacy
12 February 2008
225Change of Accounting Reference Date
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Resolution
17 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288cChange of Particulars
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 November 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
2 September 2005
MEM/ARTSMEM/ARTS
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
7 October 2004
169169
Legacy
17 August 2004
363sAnnual Return (shuttle)
Miscellaneous
20 July 2004
MISCMISC
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
169169
Accounts With Accounts Type Group
8 October 2003
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
169169
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
363sAnnual Return (shuttle)
Resolution
17 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
169169
Legacy
12 July 2002
169169
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
169169
Legacy
27 May 2002
169169
Legacy
27 May 2002
169169
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
169169
Resolution
16 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
16 July 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 2000
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Resolution
24 September 1999
RESOLUTIONSResolutions
Resolution
24 September 1999
RESOLUTIONSResolutions
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
24 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
28 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 September 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
88(2)R88(2)R
Resolution
14 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
403aParticulars of Charge Subject to s859A
Legacy
16 May 1996
403aParticulars of Charge Subject to s859A
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Resolution
22 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 May 1994
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1993
AAAnnual Accounts
Legacy
14 May 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Legacy
4 November 1991
288288
Memorandum Articles
16 October 1991
MAMA
Resolution
16 October 1991
RESOLUTIONSResolutions
Memorandum Articles
16 October 1991
MEM/ARTSMEM/ARTS
Resolution
16 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Full Group
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
26 February 1990
287Change of Registered Office
Legacy
15 February 1990
288288
Accounts With Accounts Type Full Group
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
27 September 1989
169169
Resolution
16 August 1989
RESOLUTIONSResolutions
Resolution
16 August 1989
RESOLUTIONSResolutions
Memorandum Articles
9 August 1989
MAMA
Legacy
9 August 1989
169169
Legacy
9 August 1989
169169
Legacy
8 August 1989
288288
Legacy
11 July 1989
169169
Resolution
5 July 1989
RESOLUTIONSResolutions
Resolution
17 March 1989
RESOLUTIONSResolutions
Legacy
14 December 1988
288288
Legacy
14 December 1988
363363
Accounts With Accounts Type Full Group
30 November 1988
AAAnnual Accounts
Legacy
24 October 1988
288288
Resolution
9 June 1988
RESOLUTIONSResolutions
Resolution
9 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Accounts With Accounts Type Group
18 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
17 June 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 1947
NEWINCIncorporation