Background WavePink WaveYellow Wave

EMI GROUP ELECTRONICS LIMITED (00461611)

EMI GROUP ELECTRONICS LIMITED (00461611) is an active UK company. incorporated on 25 November 1948. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EMI GROUP ELECTRONICS LIMITED has been registered for 77 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
00461611
Status
active
Type
ltd
Incorporated
25 November 1948
Age
77 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMI GROUP ELECTRONICS LIMITED

EMI GROUP ELECTRONICS LIMITED is an active company incorporated on 25 November 1948 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EMI GROUP ELECTRONICS LIMITED was registered 77 years ago.(SIC: 74990)

Status

active

Active since 77 years ago

Company No

00461611

LTD Company

Age

77 Years

Incorporated 25 November 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

THORN EMI ELECTRONICS LIMITED
From: 31 December 1981To: 16 August 1996
E.M.I. ELECTRONICS LIMITED
From: 25 November 1948To: 31 December 1981
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 25 November 1948To: 8 February 2013
Timeline

19 key events • 1948 - 2024

Funding Officers Ownership
Company Founded
Nov 48
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 28 Sept 2012

COX, Melanie Rachel

Resigned
1 The Green, MarlowSL7 1RY
Secretary
Appointed 31 Jul 1995
Resigned 19 Aug 1996

JACKSON, David Sydney

Resigned
6 Westmorland Drive, CamberleyGU15 1EW
Secretary
Appointed N/A
Resigned 31 Dec 1991

RYAN, Anne Margaret

Resigned
30a Cumberland Road, RichmondTW9 3HQ
Secretary
Appointed 31 Dec 1991
Resigned 31 Jul 1995

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 19 Aug 1996
Resigned 21 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 21 Dec 2010
Resigned 26 Nov 2012

ALEXANDER, Stephen Harold

Resigned
39 Wandle Road, LondonSW17 7DL
Born December 1955
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ANCLIFF, Christopher John

Resigned
13 Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 31 Aug 2007
Resigned 23 Nov 2007

ASHCROFT, Charles Patrick

Resigned
53 Cardross Street, LondonW6 0DP
Born October 1951
Director
Appointed 27 Feb 1998
Resigned 31 Aug 2007

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CHADD, Andrew Peter

Resigned
Wrights Lane, LondonW8 5SW
Born May 1964
Director
Appointed 22 Sept 2008
Resigned 19 Jul 2010

CHRISTIAN, Christopher Lindsay

Resigned
47 Court Way, TwickenhamTW2 7SA
Born June 1950
Director
Appointed 31 Aug 2007
Resigned 23 Nov 2007

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 01 Nov 2012
Resigned 28 Jul 2017

COTTIS, Stephen Martin

Resigned
61 Oaken Grove, MaidenheadSL6 6HN
Born June 1961
Director
Appointed 27 Feb 1998
Resigned 23 Nov 2007

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

FRANCIS, Brian James

Resigned
25 St Johns Road, High WycombeHP10 8HW
Born February 1943
Director
Appointed 10 Feb 1994
Resigned 28 Apr 1995

GITTER, Geoffrey

Resigned
19 The Greenway, PinnerHA5 5DR
Born December 1942
Director
Appointed 19 Aug 1996
Resigned 29 May 1998

HAKES, John Laurence

Resigned
Overhanger Hindhead Road, HaslemereGU27 1LP
Born April 1940
Director
Appointed N/A
Resigned 31 Aug 1993

JACKSON, David Sydney

Resigned
6 Westmorland Drive, CamberleyGU15 1EW
Born July 1935
Director
Appointed N/A
Resigned 07 Jan 1992

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

KENNEDY, Christopher John

Resigned
31 Bath Road, LondonW4 1LJ
Born January 1964
Director
Appointed 17 Dec 2008
Resigned 08 Jul 2009

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 16 Jul 2010
Resigned 28 Sept 2012

PANDIT, Sudhakar Anand

Resigned
71 Cleveland Gardens, LondonSW13 0AJ
Born December 1942
Director
Appointed 27 Nov 1991
Resigned 31 Mar 1995

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ROLING, Christopher John

Resigned
82 Oak End Way, Gerrards CrossSL9 8DB
Born March 1961
Director
Appointed 23 Nov 2007
Resigned 22 Sept 2008

SMITH, George Marsden

Resigned
71 Brodrick Road, LondonSW17 7DX
Born June 1951
Director
Appointed 14 Jul 1995
Resigned 19 Aug 1996

WHITE, William Alfred

Resigned
Maple Villa, MaplehurstRH13 6AE
Born January 1945
Director
Appointed 31 Aug 1993
Resigned 31 Jul 1995

WILKINS, John David

Resigned
3 Wylo Drive, ArkleyEN5 3JL
Born January 1944
Director
Appointed 31 Aug 1993
Resigned 31 Jul 1995

YOUNG, Stephen Gareth

Resigned
Greenlands Lee Lane, MaidenheadSL6 6PE
Born May 1955
Director
Appointed 14 Jul 1995
Resigned 27 Feb 1998

Persons with significant control

1

Pancras Square, LondonN1C 4AG

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

227

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
14 June 2021
GUARANTEE2GUARANTEE2
Legacy
13 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2019
AAAnnual Accounts
Legacy
29 May 2019
PARENT_ACCPARENT_ACC
Legacy
29 May 2019
GUARANTEE2GUARANTEE2
Legacy
29 May 2019
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
27 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2018
AAAnnual Accounts
Legacy
30 May 2018
PARENT_ACCPARENT_ACC
Legacy
30 May 2018
AGREEMENT2AGREEMENT2
Legacy
30 May 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2017
AAAnnual Accounts
Legacy
13 June 2017
PARENT_ACCPARENT_ACC
Legacy
13 June 2017
GUARANTEE2GUARANTEE2
Legacy
13 June 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2016
AAAnnual Accounts
Legacy
9 October 2016
PARENT_ACCPARENT_ACC
Legacy
9 October 2016
GUARANTEE2GUARANTEE2
Legacy
9 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
PARENT_ACCPARENT_ACC
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Legacy
12 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2014
AAAnnual Accounts
Legacy
8 August 2014
PARENT_ACCPARENT_ACC
Legacy
8 August 2014
AGREEMENT2AGREEMENT2
Legacy
8 August 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2013
AAAnnual Accounts
Legacy
19 November 2013
PARENT_ACCPARENT_ACC
Legacy
19 November 2013
AGREEMENT2AGREEMENT2
Legacy
19 November 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
17 December 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2012
AP03Appointment of Secretary
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
10 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
21 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 December 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
9 September 2009
363aAnnual Return
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
353353
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
155(6)a155(6)a
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
1 September 2004
363aAnnual Return
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
30 August 2003
363aAnnual Return
Legacy
1 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
25 January 2003
244244
Legacy
27 August 2002
363aAnnual Return
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
88(2)R88(2)R
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
12 October 1998
288cChange of Particulars
Legacy
4 September 1998
288cChange of Particulars
Legacy
27 August 1998
363aAnnual Return
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288cChange of Particulars
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
9 September 1997
363aAnnual Return
Legacy
19 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
15 October 1996
363aAnnual Return
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Certificate Change Of Name Company
16 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1996
325325
Legacy
28 May 1996
353353
Legacy
23 August 1995
363x363x
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
27 June 1995
287Change of Registered Office
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
287Change of Registered Office
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Miscellaneous
20 December 1991
MISCMISC
Legacy
5 December 1991
288288
Legacy
2 September 1991
363aAnnual Return
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
11 September 1990
288288
Legacy
27 November 1989
288288
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
18 October 1988
288288
Legacy
13 September 1988
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
27 November 1986
288288
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
27 October 1986
363363
Miscellaneous
27 June 1979
MISCMISC
Certificate Change Of Name Company
4 February 1955
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1948
NEWINCIncorporation