Background WavePink WaveYellow Wave

HENLEY ACORNS EDUCATION LIMITED (00569365)

HENLEY ACORNS EDUCATION LIMITED (00569365) is an active UK company. incorporated on 24 July 1956. with registered office in Reading. The company operates in the Education sector, engaged in educational support activities. HENLEY ACORNS EDUCATION LIMITED has been registered for 69 years. Current directors include FALINSKI, Paul Edward, LAKE, Hermione, LITTLE, Gillian Elaine and 3 others.

Company Number
00569365
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 1956
Age
69 years
Address
1 Friar Street, Reading, RG1 1DA
Industry Sector
Education
Business Activity
Educational support activities
Directors
FALINSKI, Paul Edward, LAKE, Hermione, LITTLE, Gillian Elaine, LOWE, Charles Robert, PHILLIPS, Jonathan Michael, POTTER, Nicholas Fairfax
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY ACORNS EDUCATION LIMITED

HENLEY ACORNS EDUCATION LIMITED is an active company incorporated on 24 July 1956 with the registered office located in Reading. The company operates in the Education sector, specifically engaged in educational support activities. HENLEY ACORNS EDUCATION LIMITED was registered 69 years ago.(SIC: 85600)

Status

active

Active since 69 years ago

Company No

00569365

PRIVATE-LIMITED-GUARANT-NSC Company

Age

69 Years

Incorporated 24 July 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

RUPERT HOUSE SCHOOL
From: 10 January 2002To: 25 April 2024
RUPERT HOUSE SCHOOL LIMITED
From: 24 July 1956To: 10 January 2002
Contact
Address

1 Friar Street Reading, RG1 1DA,

Previous Addresses

90 Bell Street Henley on Thames Oxon RG9 2BN
From: 24 July 1956To: 11 December 2024
Timeline

46 key events • 1956 - 2024

Funding Officers Ownership
Company Founded
Jul 56
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Loan Cleared
Jul 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RAWLINGSON, Kim, Mr.

Active
Bellamy Way, WallingfordOX10 8FN
Secretary
Appointed 01 Apr 2024

FALINSKI, Paul Edward

Active
Friar Street, ReadingRG1 1DA
Born September 1948
Director
Appointed 15 Mar 2017

LAKE, Hermione

Active
Bell Street, Henley-On-ThamesRG9 2BN
Born November 1991
Director
Appointed 10 Dec 2024

LITTLE, Gillian Elaine

Active
Fernbrook Road, Reading
Born October 1962
Director
Appointed 10 Mar 2014

LOWE, Charles Robert

Active
Friar Street, ReadingRG1 1DA
Born June 1958
Director
Appointed 19 Mar 2018

PHILLIPS, Jonathan Michael

Active
Friar Street, ReadingRG1 1DA
Born April 1957
Director
Appointed 30 Nov 2015

POTTER, Nicholas Fairfax

Active
Friar Street, ReadingRG1 1DA
Born September 1969
Director
Appointed 23 Mar 2020

EMSLIE, Wendy Sarah Louise

Resigned
90 Bell Street, OxonRG9 2BN
Secretary
Appointed 20 Mar 2023
Resigned 01 Apr 2024

FARLEY, Joy

Resigned
92 Bell Street, Henley On ThamesRG9 2BN
Secretary
Appointed N/A
Resigned 31 Jan 1996

JOSEBURY, Patricia Margaret

Resigned
4 Wyndale Close, Henley On ThamesRG9 1BA
Secretary
Appointed 01 Feb 1996
Resigned 04 Feb 2005

MACKMAN, Helen Louise

Resigned
Waterside Villas, AbingdonOX14 3BZ
Secretary
Appointed 05 Feb 2005
Resigned 06 Jul 2012

RAWLINGSON, Kim

Resigned
90 Bell Street, OxonRG9 2BN
Secretary
Appointed 06 Jul 2012
Resigned 12 Jan 2022

ANTINGHAM, Mark Andrew

Resigned
90 Bell Street, OxonRG9 2BN
Born December 1965
Director
Appointed 10 Jun 2013
Resigned 14 Mar 2016

ARBIB, Martyn, Sir

Resigned
New Farm, Henley On ThamesRG9 4NX
Born June 1939
Director
Appointed N/A
Resigned 18 Feb 1993

ASHBY, Alison Fiona

Resigned
90 Bell Street, OxonRG9 2BN
Born July 1963
Director
Appointed 19 Mar 2018
Resigned 10 Dec 2024

ASHBY, Peter Anthony, Dr

Resigned
Cedarwood House, Henley On ThamesRG9 5AX
Born February 1944
Director
Appointed N/A
Resigned 06 Dec 1994

AYLES, Rosemary Anne

Resigned
3 Holme Moor Drive, ReadingRG4 6TE
Born May 1939
Director
Appointed 22 Mar 1993
Resigned 12 Mar 2001

BARKER, Caroline Mary

Resigned
Pyemans Way, MaidenheadSL6 3QU
Born July 1964
Director
Appointed 01 Oct 2001
Resigned 18 Mar 2013

BELL, Christopher Charles

Resigned
Highmoor Farm, Henley On ThamesRG9 5DH
Born April 1942
Director
Appointed N/A
Resigned 04 Jul 1994

BEVAN, Nicholas Vaughan

Resigned
Mill Cottage, BicesterOX25 6HZ
Born February 1942
Director
Appointed 05 Dec 1995
Resigned 06 Jun 2005

BODDIE, Simon

Resigned
Flint Cottage, Henley On ThamesRG9 6DR
Born February 1960
Director
Appointed 08 Jan 2007
Resigned 27 Jun 2016

BODDINGTON, Neil Michael

Resigned
90 Bell Street, OxonRG9 2BN
Born August 1957
Director
Appointed 19 Nov 2012
Resigned 18 Mar 2019

BRETT, Frances Valerie, The Honourable Mrs

Resigned
Watlington Park, OxfordOX9 5HH
Born July 1946
Director
Appointed N/A
Resigned 02 Dec 1991

BUYS, Susan Mary

Resigned
Brawns, Henley On ThamesRG9 4RY
Born August 1953
Director
Appointed 18 May 1999
Resigned 24 Nov 2008

COLLETT, Elizabeth, Doctor

Resigned
Whistling Cottage, Henley On ThamesRG9 6EU
Born April 1954
Director
Appointed 06 Dec 1994
Resigned 06 Jun 2005

COLLINSON, Elizabeth Anne

Resigned
Middle Assendon, Henley-On-ThamesRG9 6BD
Born October 1961
Director
Appointed 14 Feb 2008
Resigned 06 Jul 2018

CROSSMAN, Jonathan Danvers

Resigned
Floreal House Springwood Lane, Henley On ThamesRG9 5JJ
Born July 1946
Director
Appointed 06 Dec 1995
Resigned 10 Mar 2008

DAVIES, Andrew Gregory Simon

Resigned
Court Mead, Henley On ThamesRG9 4BS
Born December 1960
Director
Appointed 21 Nov 2005
Resigned 23 Mar 2015

DENEHY, Michael Bruce

Resigned
Grey House, HenleyRG9 3LH
Born March 1960
Director
Appointed 25 Jan 2005
Resigned 29 Jun 2015

GRAY, Alison Balfour

Resigned
13 Holmlea Road, ReadingRG8 9EX
Born July 1946
Director
Appointed 09 Jun 2003
Resigned 09 Mar 2009

HAMILTON-SMITH, James John

Resigned
90 Bell Street, OxonRG9 2BN
Born October 1971
Director
Appointed 19 Nov 2012
Resigned 19 Mar 2018

HASSALL, Catriona

Resigned
Friar Street, ReadingRG1 1DA
Born February 1971
Director
Appointed 17 Nov 2020
Resigned 10 Dec 2024

HELLINGS, Edward

Resigned
Farm Lane, FarnhamGU10 5QE
Born January 1969
Director
Appointed 09 Jun 2014
Resigned 26 Nov 2018

HOWAT, Michael Gerald

Resigned
90-92 Bell Street, Henley-On-ThamesRG9 2BN
Born March 1958
Director
Appointed 24 Jun 2019
Resigned 10 Dec 2024

LAZARUS, William Ian David

Resigned
Radbrook House, Henley On ThamesRG9 4LL
Born July 1953
Director
Appointed 01 Sept 1993
Resigned 10 Mar 2003
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Resolution
20 February 2025
RESOLUTIONSResolutions
Memorandum Articles
20 February 2025
MAMA
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
11 December 2024
EH02EH02
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
11 December 2024
AD02Notification of Single Alternative Inspection Location
Elect To Keep The Secretaries Register Information On The Public Register
11 December 2024
EH03EH03
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Elect To Keep The Directors Register Information On The Public Register
11 December 2024
EH01EH01
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
21 February 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288aAppointment of Director or Secretary
Miscellaneous
22 December 2006
MISCMISC
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Memorandum Articles
30 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
25 September 1995
288288
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
3 March 1994
288288
Legacy
18 February 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
18 March 1988
403aParticulars of Charge Subject to s859A
Legacy
18 March 1988
403aParticulars of Charge Subject to s859A
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Incorporation Company
24 July 1956
NEWINCIncorporation
Miscellaneous
24 July 1956
MISCMISC