Background WavePink WaveYellow Wave

SCHAEFFLER (UK) LIMITED (00556493)

SCHAEFFLER (UK) LIMITED (00556493) is an active UK company. incorporated on 26 October 1955. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (28150) and 2 other business activities. SCHAEFFLER (UK) LIMITED has been registered for 70 years. Current directors include BAUER, Konrad Thomas, DOLLOWAY, Mark Anthony, LITTLEFAIR, Greig Philipson.

Company Number
00556493
Status
active
Type
ltd
Incorporated
26 October 1955
Age
70 years
Address
Schaeffler (Uk) Limited Waleswood Road, Sheffield, S26 5PN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
BAUER, Konrad Thomas, DOLLOWAY, Mark Anthony, LITTLEFAIR, Greig Philipson
SIC Codes
28150, 29320, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHAEFFLER (UK) LIMITED

SCHAEFFLER (UK) LIMITED is an active company incorporated on 26 October 1955 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150) and 2 other business activities. SCHAEFFLER (UK) LIMITED was registered 70 years ago.(SIC: 28150, 29320, 45310)

Status

active

Active since 70 years ago

Company No

00556493

LTD Company

Age

70 Years

Incorporated 26 October 1955

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 26 September 2025 (7 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

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

INA BEARING COMPANY LIMITED
From: 26 October 1955To: 3 January 2006
Contact
Address

Schaeffler (Uk) Limited Waleswood Road Wales Bar Sheffield, S26 5PN,

Previous Addresses

Forge Lane Minworth Sutton Coldfield West Midlands B76 1AP
From: 26 October 1955To: 3 June 2019
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Feb 18
Director Joined
Mar 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
Jan 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
New Owner
Jun 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
20
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BAUER, Konrad Thomas

Active
Fort Parkway, BirminghamB24 9FD
Born October 1965
Director
Appointed 21 Jan 2025

DOLLOWAY, Mark Anthony

Active
Waleswood Road, SheffieldS26 5PN
Born August 1978
Director
Appointed 08 Apr 2021

LITTLEFAIR, Greig Philipson

Active
Waleswood Road, SheffieldS26 5PN
Born January 1978
Director
Appointed 01 Jan 2016

BROCK, Aaron Justin James

Resigned
Forge Lane, Sutton ColdfieldB76 1AP
Secretary
Appointed 07 Apr 2006
Resigned 01 Jul 2016

EVANS, Peter Jonathan Michael

Resigned
Waleswood Road, SheffieldS26 5PN
Secretary
Appointed 01 Jul 2016
Resigned 16 May 2025

HINDLEY, David Charles

Resigned
The Bread Stores, HilderstoneST15
Secretary
Appointed N/A
Resigned 05 Apr 2000

SOUTHGATE, Richard George

Resigned
8 Y Goedlan, MaestegCF34 9GD
Secretary
Appointed 05 Apr 2000
Resigned 07 Apr 2006

BAUERREIS, Stefan Peter Hermann

Resigned
Waleswood Road, SheffieldS26 5PN
Born December 1972
Director
Appointed 01 Jan 2016
Resigned 13 May 2020

BLENKINSOP, Michael

Resigned
6 Hazelbank, BirminghamB38 8BT
Born July 1955
Director
Appointed 28 Feb 1994
Resigned 07 May 1999

CHALUPSKY, Franz Siegfried

Resigned
Stein Strass 1, Aurachtal
Born December 1934
Director
Appointed N/A
Resigned 31 Mar 1996

EVANS, John Roger

Resigned
Forge Lane, Sutton ColdfieldB76 1AP
Born October 1954
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2016

EVANS, Peter Jonathan Michael

Resigned
Waleswood Road, SheffieldS26 5PN
Born February 1960
Director
Appointed 13 May 2020
Resigned 21 Jan 2025

GAPPER, Clifford Melville

Resigned
21 Heol Y Delyn, CardiffCF4 5SR
Born February 1946
Director
Appointed N/A
Resigned 31 Dec 1995

GILBERT, Henry Michael

Resigned
2 Castle Avenue, SwanseaSA3 4BA
Born December 1954
Director
Appointed 10 Jun 1998
Resigned 31 Jul 2001

GRESENS, Mary Jo, Dr

Resigned
Haydnstrasse 25, HerzogenaurachFOREIGN
Born March 1955
Director
Appointed 26 Jan 1999
Resigned 27 Feb 2006

HALL, Richard John

Resigned
Forge Lane, Sutton ColdfieldB76 1AP
Born August 1973
Director
Appointed 01 Aug 2013
Resigned 01 Jan 2016

HARTIGAN, Kathryn Joy

Resigned
Forge Lane, Sutton ColdfieldB76 1AP
Born March 1953
Director
Appointed 04 Jan 1994
Resigned 01 Aug 2013

HEYN, Harmen

Resigned
Theresienstr 36a, 8268 Garching/Alz
Born December 1944
Director
Appointed N/A
Resigned 31 Dec 1992

KINGSLEY, George Peter

Resigned
4 Old Church Close, DerbyDE22 5JF
Born September 1942
Director
Appointed N/A
Resigned 31 Dec 1993

KROLL, Juergen Felix, Dr

Resigned
Forge Lane, Sutton ColdfieldB76 1AP
Born September 1963
Director
Appointed 01 Jan 2016
Resigned 12 Feb 2018

MORGAN, Nigel Sidney

Resigned
Holme Lacy Road, HerefordHR2 6BQ
Born February 1959
Director
Appointed 01 Jan 2016
Resigned 07 Apr 2021

PALMER, Ian Richard

Resigned
Battle Stead Cottage, Burton On TrentDE13 9SD
Born March 1936
Director
Appointed N/A
Resigned 09 Apr 1996

PLEUS, Peter, Prof.

Resigned
Forge Lane, Sutton ColdfieldB76 1AP
Born September 1954
Director
Appointed 03 Mar 2010
Resigned 01 Jan 2016

RAITH, Lorenz Michael, Dr

Resigned
Jaegerweg 9, HerzogenaurachFOREIGN
Born August 1938
Director
Appointed N/A
Resigned 11 Dec 1998

WELTER, Roland Andreas, Dr

Resigned
Waleswood Road, SheffieldS26 5PN
Born January 1961
Director
Appointed 23 Feb 2018
Resigned 13 May 2020

WOSKA, Rainer, Doctor

Resigned
Dompfaffweg 2, Dietenhofen90599
Born July 1950
Director
Appointed 29 Mar 1996
Resigned 03 Mar 2010

Persons with significant control

16

7 Active
9 Ceased

Mr Jens Willem Schueler

Active
Industriestrasse, Herzogenaurach
Born August 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Dr Klaus Patzak

Ceased
Industriestrasse 1-3, Herzogenaurach91074
Born May 1965

Nature of Control

Significant influence or control
Notified 01 Aug 2020
Ceased 01 Jul 2021

Mr Uwe Wagner

Active
Industriestrasse, Buehl
Born October 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2019

Mr Michael Wolf Walter Soeding

Ceased
Paul-Ehrlich Strasse, Langen63225
Born January 1962

Nature of Control

Significant influence or control
Notified 14 May 2018
Ceased 01 Jan 2022

Mr Andreas Schick

Active
Industriestrasse, Herzogenaurach91074
Born April 1970

Nature of Control

Significant influence or control
Notified 14 May 2018

Mr Dietmar Heinrich

Ceased
Industriestrasse, Herzogenaurach
Born September 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 31 Jul 2020
Industriestrasse, Herzogenaurach

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017

Mr Matthias Zink

Active
Industriestrasse, Buehl
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mrs Corinna Schittenhelm

Ceased
Industriestrasse, Herzogenaurach
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2024

Dr. Stefan Spindler

Ceased
Georg-Schaefer-Strasse, Schweinfurt
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 May 2024

Prof. Dr.-Ing. Peter Gutzmer

Ceased
Industriestrasse, Herzogenaurach
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019

Prof. Dr. Peter Pleus

Ceased
Industriestrasse, Herzogenaurach
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Oliver Jung

Ceased
Industriestrasse, Herzogenaurach
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2018

Dr Ulrich Hauck

Ceased
Industriestrasse, Herzogenaurach
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mr Georg Fw Schaeffler

Active
Industriestrasse, Herzogenaurach
Born October 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Klaus Rosenfeld

Active
Industriestrasse, Herzogenaurach
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
11 November 2024
AAMDAAMD
Accounts With Accounts Type Full
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 July 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
7 February 2012
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
1 December 2009
MG01MG01
Legacy
26 November 2009
MG01MG01
Resolution
16 November 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Group
12 April 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 March 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 May 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 April 2000
AAAnnual Accounts
Auditors Resignation Company
17 December 1999
AUDAUD
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 1999
AAAnnual Accounts
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
13 November 1998
AUDAUD
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
20 June 1991
288288
Legacy
10 May 1991
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363aAnnual Return
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Memorandum Articles
5 February 1989
MEM/ARTSMEM/ARTS
Resolution
5 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
288288
Legacy
2 September 1988
363363
Legacy
13 April 1988
287Change of Registered Office
Legacy
13 April 1988
288288
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
18 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Certificate Change Of Name Company
1 January 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 October 1955
MISCMISC