Background WavePink WaveYellow Wave

WARNER MUSIC UK LIMITED (00680511)

WARNER MUSIC UK LIMITED (00680511) is an active UK company. incorporated on 13 January 1961. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46431) and 1 other business activities. WARNER MUSIC UK LIMITED has been registered for 65 years. Current directors include ROBINSON, Paul Martin, ROBSON, Simon Kenneth Geoffrey, SAXE, Charlotte Chloe and 1 others.

Company Number
00680511
Status
active
Type
ltd
Incorporated
13 January 1961
Age
65 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46431)
Directors
ROBINSON, Paul Martin, ROBSON, Simon Kenneth Geoffrey, SAXE, Charlotte Chloe, WATSON, Michael John
SIC Codes
46431, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER MUSIC UK LIMITED

WARNER MUSIC UK LIMITED is an active company incorporated on 13 January 1961 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46431) and 1 other business activity. WARNER MUSIC UK LIMITED was registered 65 years ago.(SIC: 46431, 59200)

Status

active

Active since 65 years ago

Company No

00680511

LTD Company

Age

65 Years

Incorporated 13 January 1961

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 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

WEA RECORDS LIMITED
From: 15 February 1984To: 9 January 1991
WARNER BROS.PRODUCTIONS LIMITED
From: 13 January 1961To: 15 February 1984
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 13 January 1961To: 15 May 2017
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ROBINSON, Paul Martin

Active
Broadway, New York
Born May 1958
Director
Appointed 17 Apr 2009

ROBSON, Simon Kenneth Geoffrey

Active
Wrights Lane, LondonW8 5SW
Born May 1971
Director
Appointed 10 Nov 2025

SAXE, Charlotte Chloe

Active
Cannon Street, LondonEC4N 6AF
Born February 1978
Director
Appointed 30 Sept 2022

WATSON, Michael John

Active
Wrights Lane, LondonW8 5SW
Born January 1980
Director
Appointed 31 Jan 2021

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 05 Dec 1997
Resigned 01 Mar 2004

MANSBRIDGE, Anne

Resigned
Flat 4, LondonW8 4RT
Secretary
Appointed 01 Mar 2004
Resigned 01 Jul 2004

MORGAN, Trevor David

Resigned
Coombe House, WallingfordOX10 0RG
Secretary
Appointed 30 May 1997
Resigned 05 Dec 1997

NIGLAS, Richard Rein

Resigned
24 Chiltern Way, Woodford GreenIG8 0RQ
Secretary
Appointed 28 Feb 1994
Resigned 30 May 1997

TIERNEY, William Joseph

Resigned
2 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed N/A
Resigned 28 Feb 1994

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2004
Resigned 10 Apr 2024

ALBERTINI, Paul Rene

Resigned
Flat 5, LondonSW7 5RP
Born September 1959
Director
Appointed 01 Jun 2001
Resigned 15 Feb 2006

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 18 Feb 2010
Resigned 16 May 2018

BEARD, Jeffrey Victor

Resigned
24 Martins Drive, WokinghamRG11 1NY
Born November 1948
Director
Appointed 22 Nov 1995
Resigned 01 Jan 2002

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 23 Nov 2010
Resigned 30 Sept 2019

BREEDEN, Peter David

Resigned
Wrights Lane, LondonW8 5SW
Born June 1964
Director
Appointed 14 Jan 2015
Resigned 31 Jan 2021

BRIGHTEN, Roger Gerald

Resigned
25 Churchfields, West MoleseyKT8 1PU
Born March 1951
Director
Appointed N/A
Resigned 06 May 1999

BRONFMAN JR, Edgar

Resigned
Kensington Church Street, LondonW8 4EP
Born May 1955
Director
Appointed 27 Oct 2009
Resigned 03 Jul 2012

CARADINE, James

Resigned
75 Rockefeller Plaza, New YorkFOREIGN
Born September 1938
Director
Appointed N/A
Resigned 31 Dec 1999

COOPER, Kenneth

Resigned
Fayrstede, Denham VillageUB9 5BH
Born September 1944
Director
Appointed N/A
Resigned 30 Jun 2001

CROSS, Jonathan Peter

Resigned
Kensington Church Street, LondonW8 4EP
Born July 1969
Director
Appointed 02 Jul 2012
Resigned 20 Mar 2014

CROSS, Jonathan Peter

Resigned
Kensington Church Street, LondonW8 4EP
Born July 1969
Director
Appointed 23 Nov 2010
Resigned 10 Feb 2012

CROSS, Jonathan Peter

Resigned
9 Park Place, LondonW5 5NQ
Born July 1969
Director
Appointed 21 May 2008
Resigned 28 Nov 2008

DICKINS, Robert

Resigned
45 Old Court House, LondonW8
Born July 1950
Director
Appointed N/A
Resigned 31 Dec 1998

EVERS, Rachel Therese

Resigned
18 Earlsmead Road, LondonNW10 5QB
Born May 1970
Director
Appointed 02 Jul 2007
Resigned 30 Jun 2012

HARLOW, Antony David

Resigned
Wrights Lane, LondonW8 5SW
Born August 1964
Director
Appointed 19 Oct 2020
Resigned 15 Oct 2025

HOLE, Christopher Charles Maximilian

Resigned
4 Marlborough Crescent, LondonW4 1HF
Born May 1951
Director
Appointed N/A
Resigned 16 Mar 1998

LOPEZ S, Ramon

Resigned
185 Ramsden Road, LondonSW12 8RG
Born June 1942
Director
Appointed N/A
Resigned 31 Dec 1999

MANSBRIDGE, Anne

Resigned
22 Farmer Street, LondonW8 7SN
Born May 1951
Director
Appointed 01 Jan 2000
Resigned 16 Apr 2007

MARSH, Jeremy John Drysdale

Resigned
5 Clifford Avenue, LondonW12 9DR
Born May 1960
Director
Appointed N/A
Resigned 06 Mar 1992

MULLOCK, Keith Howard Percival

Resigned
Flat 1, LondonSW7 3RA
Born February 1960
Director
Appointed 21 Jun 1999
Resigned 09 Dec 2005

MURPHY, Philip Anthony

Resigned
43 Woodstock Road, IckenhamUB10 8FQ
Born July 1953
Director
Appointed N/A
Resigned 20 Jan 1993

NEVRKLA, Frantisek Jan

Resigned
5 Bittacy Rise, LondonNW7 2HH
Born August 1945
Director
Appointed N/A
Resigned 15 Sept 2000

NORMAN, Matthew John

Resigned
28 Verulam Road, HitchinSG5 1QE
Born February 1966
Director
Appointed 01 Feb 2007
Resigned 16 May 2007

PEARCE, Gwendoline Joyce

Resigned
16 Lower Farm, AylesburyHP22 5NS
Born June 1952
Director
Appointed 22 Nov 1995
Resigned 13 Apr 1999

PHILLIPS, Nicholas James Turner

Resigned
13 Fife Road, LondonSW14 7EJ
Born August 1963
Director
Appointed 01 Jan 1999
Resigned 27 Apr 2007

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

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

223

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Resolution
14 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
14 March 2019
CC04CC04
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
11 September 2007
AAMDAAMD
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
244244
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288cChange of Particulars
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
9 May 2003
288cChange of Particulars
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288cChange of Particulars
Legacy
27 September 2002
244244
Legacy
23 September 2002
288cChange of Particulars
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
244244
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
244244
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
30 September 1997
244244
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
26 September 1996
244244
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
19 September 1995
244244
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
244244
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
12 September 1993
242242
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
14 December 1992
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
28 September 1992
244244
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
24 February 1991
363aAnnual Return
Memorandum Articles
19 February 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
12 February 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Certificate Change Of Name Company
8 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1990
287Change of Registered Office
Legacy
8 March 1990
288288
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Resolution
18 August 1988
RESOLUTIONSResolutions
Legacy
19 January 1988
363363
Legacy
4 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
26 October 1987
288288
Legacy
20 October 1987
288288
Legacy
24 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
16 August 1984
88(3)88(3)
Legacy
23 February 1984
PUC 3PUC 3
Accounts With Made Up Date
3 September 1975
AAAnnual Accounts
Legacy
12 June 1973
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 February 1970
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 January 1961
MISCMISC
Legacy
13 January 1961
287Change of Registered Office