Background WavePink WaveYellow Wave

PIONEER AGGREGATES(UK)LIMITED (00648560)

PIONEER AGGREGATES(UK)LIMITED (00648560) is an active UK company. incorporated on 2 February 1960. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PIONEER AGGREGATES(UK)LIMITED has been registered for 66 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
00648560
Status
active
Type
ltd
Incorporated
2 February 1960
Age
66 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER AGGREGATES(UK)LIMITED

PIONEER AGGREGATES(UK)LIMITED is an active company incorporated on 2 February 1960 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PIONEER AGGREGATES(UK)LIMITED was registered 66 years ago.(SIC: 70100)

Status

active

Active since 66 years ago

Company No

00648560

LTD Company

Age

66 Years

Incorporated 2 February 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 2 February 1960To: 3 April 2023
Timeline

29 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 04 Sept 2023

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 04 Sept 2023

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Secretary
Appointed 01 Jan 2001
Resigned 11 Jul 2003

THOMAS, Antony Lewis John

Resigned
12 Kingfield Road, LondonW5 1LB
Secretary
Appointed N/A
Resigned 31 Dec 2000

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 11 Jul 2003
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

ALLEN, Geoffrey Maxwell

Resigned
C/O Crossford Court, SaleM33 7BZ
Born October 1951
Director
Appointed 05 Jan 1993
Resigned 30 Sept 1994

ATKINSON, Mark Roger

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1978
Director
Appointed 30 Sept 2010
Resigned 25 Feb 2013

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 11 Jul 2003
Resigned 01 Dec 2005

BRATT, Duncan Leslie

Resigned
Field House, SaundertonHP27 9NQ
Born December 1946
Director
Appointed 03 Apr 1995
Resigned 30 Jun 2000

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 12 Sept 2013
Resigned 01 Dec 2016

COBB, Christopher Paul

Resigned
17 Malvern Road, KnutsfordWA16 0EH
Born December 1954
Director
Appointed 30 Sept 1994
Resigned 30 Sept 1997

COLQUITT, Warren Geoffrey

Resigned
68 Elm Grove Road, LondonSW13 0BS
Born May 1963
Director
Appointed 09 Feb 1998
Resigned 30 Jun 2000

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DAWES, Jeremy Lees

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born July 1966
Director
Appointed 09 Feb 2015
Resigned 04 Sept 2023

DEERING, Peter Richard

Resigned
27 St Johns Road, WilmslowSK9 6HJ
Born November 1957
Director
Appointed 03 Nov 1997
Resigned 30 Jun 2000

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 11 Jul 2003
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born April 1967
Director
Appointed 07 Jun 2010
Resigned 31 Aug 2010

GIMMLER, Richard Robert

Resigned
Park Place, WiltshireSN6 6NT
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

HOLCROFT, Thomas Bernard Manning

Resigned
Cotsmoor, WeybridgeKT13 0BS
Born August 1947
Director
Appointed N/A
Resigned 30 Jan 1998

HORNBY, Fiona Louise

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1982
Director
Appointed 01 Mar 2014
Resigned 05 Jan 2015

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LEEVERS, John William

Resigned
47 Hamilton Avenue, WokingGU22 8RU
Born October 1949
Director
Appointed N/A
Resigned 08 Jan 1995

MANSON, Frank Stuart Chiswell

Resigned
The Beeches 1 Barn Lane, NorthamptonNN7 3AH
Born June 1939
Director
Appointed N/A
Resigned 30 Jun 2000

MCARDLE, Gary Charles

Resigned
11a Grasmere Avenue, HarpendenAL5 5PT
Born October 1960
Director
Appointed 18 Aug 2006
Resigned 16 Jun 2008

MORRIS, Jocelyn Marie

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born July 1976
Director
Appointed 25 Feb 2013
Resigned 28 Feb 2014

OGDEN, Michael Alan

Resigned
5 West Mall, BristolBS8 4BH
Born November 1954
Director
Appointed 05 Mar 2002
Resigned 30 Jun 2004

OGDEN, Michael Alan

Resigned
32 Cranbrook Road, BristolBS6 7BW
Born November 1954
Director
Appointed N/A
Resigned 05 Dec 1995

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Born July 1965
Director
Appointed 01 Jul 2000
Resigned 11 Jul 2003

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

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

217

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Notice Of Removal Of A Director
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Legacy
6 February 2018
RP04CS01RP04CS01
Legacy
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Resolution
16 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2013
CC04CC04
Second Filing Of Form With Form Type
23 July 2013
RP04RP04
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Termination Director Company
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
18 March 2010
MG02MG02
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363aAnnual Return
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
19 November 1996
288cChange of Particulars
Legacy
9 August 1996
288288
Legacy
11 June 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
14 February 1996
288288
Legacy
16 May 1995
288288
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Legacy
1 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
25 June 1992
363b363b
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
23 March 1992
288288
Legacy
19 November 1991
288288
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
5 September 1989
288288
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
31 July 1987
288288
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
13 September 1986
363363
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Accounts With Made Up Date
25 June 1985
AAAnnual Accounts
Accounts With Made Up Date
27 September 1984
AAAnnual Accounts
Accounts With Made Up Date
13 January 1984
AAAnnual Accounts
Accounts With Made Up Date
8 April 1982
AAAnnual Accounts
Accounts With Made Up Date
9 February 1981
AAAnnual Accounts
Legacy
13 May 1973
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 February 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 February 1960
MISCMISC