Background WavePink WaveYellow Wave

SIM INTERNATIONAL (UK) (00611250)

SIM INTERNATIONAL (UK) (00611250) is an active UK company. incorporated on 15 September 1958. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SIM INTERNATIONAL (UK) has been registered for 67 years. Current directors include CHANDRAN CHANDRASEKAR, Bennett, DYER, Jonathan William, NEWMAN, Claire Louise and 3 others.

Company Number
00611250
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 1958
Age
67 years
Address
6 Trust Court, Cambridge, CB24 9PW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CHANDRAN CHANDRASEKAR, Bennett, DYER, Jonathan William, NEWMAN, Claire Louise, REID, Carolyn Susan, Dr, SELBY, Ana, YOUNGE, Nigel Robert John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIM INTERNATIONAL (UK)

SIM INTERNATIONAL (UK) is an active company incorporated on 15 September 1958 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SIM INTERNATIONAL (UK) was registered 67 years ago.(SIC: 94910)

Status

active

Active since 67 years ago

Company No

00611250

PRIVATE-LIMITED-GUARANT-NSC Company

Age

67 Years

Incorporated 15 September 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

SIM INTERNATIONAL
From: 29 November 1984To: 13 May 1988
SUDAN INTERIOR MISSION (UNITED KINGDOM) LIMITED
From: 15 September 1958To: 29 November 1984
Contact
Address

6 Trust Court Histon Cambridge, CB24 9PW,

Previous Addresses

East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS United Kingdom
From: 11 February 2020To: 23 April 2021
Wetheringsett Manor Wetheringsett Stowmarket Suffolk IP14 5QX
From: 15 September 1958To: 11 February 2020
Timeline

36 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Sept 58
Director Left
Mar 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
Mar 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Apr 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jan 23
Director Left
Oct 25
Director Left
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WALTERS, Timothy John

Active
Trust Court, CambridgeCB24 9PW
Secretary
Appointed 26 Feb 2024

CHANDRAN CHANDRASEKAR, Bennett

Active
Trust Court, CambridgeCB24 9PW
Born September 1971
Director
Appointed 26 May 2020

DYER, Jonathan William

Active
Cleveland Street, LondonW1T 6QG
Born January 1970
Director
Appointed 24 Apr 2015

NEWMAN, Claire Louise

Active
Trust Court, CambridgeCB24 9PW
Born February 1980
Director
Appointed 03 Mar 2018

REID, Carolyn Susan, Dr

Active
Trust Court, CambridgeCB24 9PW
Born September 1975
Director
Appointed 21 Apr 2021

SELBY, Ana

Active
Trust Court, CambridgeCB24 9PW
Born December 1958
Director
Appointed 22 Apr 2022

YOUNGE, Nigel Robert John

Active
Malone Chase, BelfastBT9 6FX
Born July 1956
Director
Appointed 24 Apr 2015

BHARWANI, Mike

Resigned
Trust Court, CambridgeCB24 9PW
Secretary
Appointed 21 Sept 2023
Resigned 17 Jan 2024

FREED, Brian Nicholas

Resigned
3 Cranborne Chase, IpswichIP4 3EQ
Secretary
Appointed 16 Mar 1994
Resigned 28 Sept 2009

GILBERT, Paul Kenneth

Resigned
-, StowmarketIP14 5QX
Secretary
Appointed 28 Sept 2009
Resigned 15 Aug 2014

MCMAHON, Timothy John

Resigned
Trust Court, CambridgeCB24 9PW
Secretary
Appointed 22 Jun 2022
Resigned 26 Feb 2024

MCMAHON, Timothy John

Resigned
Wetheringsett Manor, StowmarketIP14 5QX
Secretary
Appointed 14 Aug 2018
Resigned 29 May 2019

NIBLETT, James Richard

Resigned
Wetheringsett Manor, StowmarketIP14 5QX
Secretary
Appointed 15 Aug 2014
Resigned 14 Aug 2018

SILVER, David Alan

Resigned
Trust Court, CambridgeCB24 9PW
Secretary
Appointed 29 May 2019
Resigned 21 Jun 2022

THOMSON, John

Resigned
44 Chilberton Drive, RedhillRH1 3HW
Secretary
Appointed N/A
Resigned 16 Mar 1994

ABERNETHIE, David

Resigned
97 Nutshalling Avenue, SouthamptonSO16 8AY
Born January 1932
Director
Appointed 19 Mar 1997
Resigned 16 Sept 1998

ANDERSON, Ian Paul, Dr

Resigned
Brookthorpe, Haywards HeathRH17 6LJ
Born June 1963
Director
Appointed 16 Sept 1998
Resigned 19 Nov 2010

BARBOUR, Sheila Mary

Resigned
3 Gordon Avenue, GlasgowG44 3TR
Born March 1956
Director
Appointed 09 Jul 2007
Resigned 11 Feb 2013

BARBOUR, Sheila Mary

Resigned
3 Gordon Avenue, GlasgowG44 3TR
Born March 1956
Director
Appointed 12 Jan 2000
Resigned 10 Mar 2005

BENKE, Andrew Frederick

Resigned
Hill House, HookRG27 8NA
Born September 1938
Director
Appointed 21 Sept 2000
Resigned 29 Feb 2008

BOSSON, Paul Francis

Resigned
7 Seer Mead, BeaconsfieldHP9 2QL
Born March 1962
Director
Appointed 16 Sept 1998
Resigned 09 Jul 2013

BURNSIDE, Mervyn Robert, Rev

Resigned
21 Garland Hill, BelfastBT8 6YL
Born June 1960
Director
Appointed 09 Mar 2006
Resigned 19 Nov 2010

CALDWELL, Robert

Resigned
24 Glendale Park, BelfastBT8 4HS
Born April 1938
Director
Appointed 19 Mar 1997
Resigned 31 Dec 2005

COOKE, Pauline Susan

Resigned
54 Northfield Road, LondonW13 9SY
Born August 1958
Director
Appointed 09 Jun 1998
Resigned 30 Sept 2006

CRAWFORD, Mary Ruth

Resigned
6a Khartoum Road, LondonSW17 0HZ
Born October 1960
Director
Appointed 16 Sept 1998
Resigned 21 Sept 2000

CUDMORE, Timothy John, Dr

Resigned
26 Fulney Road, SheffieldS11 7EW
Born January 1967
Director
Appointed 09 Mar 2006
Resigned 07 Nov 2018

DAY, Arthur William, Pastor

Resigned
15 Glan Yr Afon Gardens, SwanseaSA2 9HX
Born September 1930
Director
Appointed 19 Mar 1998
Resigned 15 Mar 2001

DRYER, David

Resigned
33 Shortlands Road, BromleyBR2 0JG
Born April 1940
Director
Appointed N/A
Resigned 15 Mar 2001

EMBERSON, Kenneth Walter

Resigned
2 Newlands Park, CrawleyRH10 3EW
Born November 1920
Director
Appointed N/A
Resigned 20 Mar 1992

EVANS, Mary Joan

Resigned
4 Epsom Court, RickmansworthWD3 2HW
Born May 1949
Director
Appointed 19 Mar 1997
Resigned 30 Sept 2008

FULTON, Andrew Thomson

Resigned
Flat 9 180 Reading Road South, FleetGU52 6AE
Born September 1976
Director
Appointed 30 Nov 2000
Resigned 08 Jul 2009

GILLIES, Morag

Resigned
Wetheringsett Manor, StowmarketIP14 5QX
Born March 1951
Director
Appointed 28 Jan 2014
Resigned 30 Apr 2019

GORDON, Samuel

Resigned
75 Grange Avenue, DoncasterDN10 6NR
Born May 1952
Director
Appointed N/A
Resigned 29 Feb 2008

GRINDELL, John, Rev

Resigned
4 Park Road, MorpethNE65 9JD
Born August 1940
Director
Appointed N/A
Resigned 17 Mar 1999

GROVES, George William

Resigned
58 Keystone Quadrant, GlasgowG62 6LP
Born May 1929
Director
Appointed 19 Mar 1997
Resigned 19 Mar 1998
Fundings
Financials
Latest Activities

Filing History

204

Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Accounts Amended With Accounts Type Small
26 January 2026
AAMDAAMD
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Change Person Secretary Company With Change Date
8 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Memorandum Articles
3 November 2005
MEM/ARTSMEM/ARTS
Resolution
24 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
287Change of Registered Office
Legacy
22 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
5 April 1994
288288
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
26 October 1988
288288
Certificate Change Of Name Company
12 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Accounts With Accounts Type Full
20 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
14 November 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 September 1958
MISCMISC
Incorporation Company
15 September 1958
NEWINCIncorporation