Background WavePink WaveYellow Wave

SIX CONTINENTS INVESTMENTS LIMITED (00694156)

SIX CONTINENTS INVESTMENTS LIMITED (00694156) is an active UK company. incorporated on 1 June 1961. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIX CONTINENTS INVESTMENTS LIMITED has been registered for 64 years. Current directors include COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew.

Company Number
00694156
Status
active
Type
ltd
Incorporated
1 June 1961
Age
64 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX CONTINENTS INVESTMENTS LIMITED

SIX CONTINENTS INVESTMENTS LIMITED is an active company incorporated on 1 June 1961 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIX CONTINENTS INVESTMENTS LIMITED was registered 64 years ago.(SIC: 82990)

Status

active

Active since 64 years ago

Company No

00694156

LTD Company

Age

64 Years

Incorporated 1 June 1961

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 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BASS INVESTMENTS LIMITED
From: 31 December 1978To: 3 September 2001
BASS CHARRINGTON BREWERS LIMITED
From: 1 June 1961To: 31 December 1978
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 1 June 1961To: 6 January 2023
Timeline

21 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
May 61
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MEADS, Helena Jean

Active
Plough Road, LondonSW11 2BJ
Secretary
Appointed 15 Sept 2025

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 28 Aug 2014

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

WOOLLARD, Matthew

Active
Windsor Dials, WindsorSL4 1RS
Born August 1985
Director
Appointed 15 Sept 2025

BATES, Catherine Elizabeth

Resigned
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022
Resigned 15 Sept 2025

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Secretary
Appointed 30 Apr 1999
Resigned 01 May 2003

HANDS-PATEL, Hanisha

Resigned
DenhamUB9 5HR
Secretary
Appointed 06 Aug 2015
Resigned 22 Jul 2016

HIRANI, Daksha

Resigned
178 Princes Avenue, LondonNW9 9JE
Secretary
Appointed 01 May 2007
Resigned 09 Oct 2009

LAM, Esther

Resigned
DenhamUB9 5HR
Secretary
Appointed 07 Jun 2011
Resigned 09 Aug 2013

LITTLEBURY-CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 05 Sept 2016
Resigned 29 Jun 2022

MARTIN, Helen Jane

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Oct 2009
Resigned 07 Jun 2011

NORMAN, Christine

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Aug 2013
Resigned 13 Feb 2015

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 13 Feb 2015
Resigned 06 Aug 2015

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 01 May 2003
Resigned 01 May 2007

WATERS, Paul Christopher

Resigned
23 Derby Road, SuttonSM1 2BL
Secretary
Appointed N/A
Resigned 30 Apr 1999

BOOTH, John

Resigned
9 Wysall Lane, LoughboroughLE12 6RW
Born July 1945
Director
Appointed 01 Dec 1998
Resigned 30 Jun 2001

BOWMAN, Philip

Resigned
9 Clement Road, LondonSW19 7RJ
Born December 1952
Director
Appointed N/A
Resigned 28 Apr 1995

CLARKE, Timothy

Resigned
63 Wellington Road, EdgbastonB15 2ET
Born March 1957
Director
Appointed 28 Apr 1995
Resigned 01 May 2003

DARBY, Otto Charles

Resigned
103 Harborne Road, BirminghamB15 3HG
Born August 1934
Director
Appointed N/A
Resigned 31 Jul 1994

EDGECLIFFE-JOHNSON, Paul Russell

Resigned
DenhamUB9 5HR
Born March 1972
Director
Appointed 07 Jun 2011
Resigned 01 Jan 2014

GALLAGHER, Neil

Resigned
DenhamUB9 5HR
Born May 1973
Director
Appointed 30 Jan 2014
Resigned 28 Aug 2014

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 05 Sept 2016
Resigned 31 Jul 2019

HENFREY, Nicolette

Resigned
DenhamUB9 5HR
Born December 1969
Director
Appointed 09 Sept 2011
Resigned 24 Feb 2020

MANNERS, Arthur Edward Robin

Resigned
The Old Croft, StaffordST18 9EF
Born March 1938
Director
Appointed N/A
Resigned 31 Mar 1993

MCEWAN, Allan Scott

Resigned
DenhamUB9 5HR
Born February 1965
Director
Appointed 01 May 2003
Resigned 07 Jun 2011

MUIR, Iain Alasdair Menzies

Resigned
The Warren 8 Pilgrims Place, ReigateRH2 9LF
Born October 1954
Director
Appointed 01 Dec 1998
Resigned 12 Jul 2002

NAPIER, Iain John Grant

Resigned
Loxley, Sutton ColdfieldB74 2SN
Born April 1949
Director
Appointed 17 Oct 1994
Resigned 04 Sept 2000

NORTH, Richard Conway

Resigned
8 St Simon's Avenue, LondonSW15 6DU
Born January 1950
Director
Appointed 17 Oct 1994
Resigned 28 Apr 1997

PORTNO, Antony David, Dr

Resigned
91 Burley Lane, DerbyDE22 5JR
Born May 1938
Director
Appointed N/A
Resigned 29 May 1998

PROSSER, Ian Maurice Gray, Sir

Resigned
230 Bickenhall Mansions, LondonWIU 6BW
Born July 1943
Director
Appointed N/A
Resigned 15 May 2001

RENSHAW, Melinda Marie

Resigned
Windsor Dials, WindsorSL4 1RS
Born September 1973
Director
Appointed 24 Feb 2020
Resigned 01 Apr 2025

SPRINGETT, Catherine Mary

Resigned
DenhamUB9 5HR
Born October 1957
Director
Appointed 01 May 2003
Resigned 09 Sept 2011

STOCKS, Nigel Peter

Resigned
DenhamUB9 5HR
Born June 1967
Director
Appointed 01 May 2003
Resigned 31 Dec 2017

THOMPSON, Michael Robert

Resigned
Park Road, Burton On TrentDE13 7AG
Born September 1953
Director
Appointed 03 Mar 2000
Resigned 01 May 2003

WHEELER, Ralph

Resigned
DenhamUB9 5HR
Born December 1958
Director
Appointed 30 Jun 2001
Resigned 27 Feb 2017

Persons with significant control

1

Windsor Dials, WindsorSL4 1RS

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

229

Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2025
AAAnnual Accounts
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Statement Of Companys Objects
19 March 2010
CC04CC04
Resolution
19 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
23 February 2005
363aAnnual Return
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
363aAnnual Return
Legacy
27 November 2003
288cChange of Particulars
Legacy
3 November 2003
287Change of Registered Office
Legacy
15 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
5 June 2003
288cChange of Particulars
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363aAnnual Return
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
22 March 2002
287Change of Registered Office
Legacy
27 January 2002
363aAnnual Return
Certificate Change Of Name Company
3 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363aAnnual Return
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Memorandum Articles
16 April 2000
MEM/ARTSMEM/ARTS
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363aAnnual Return
Legacy
23 February 2000
190190
Legacy
23 February 2000
353353
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363aAnnual Return
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288cChange of Particulars
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
363aAnnual Return
Legacy
19 March 1998
363(353)363(353)
Legacy
19 March 1998
363(190)363(190)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
12 September 1997
88(3)88(3)
Legacy
12 September 1997
88(2)P88(2)P
Resolution
5 September 1997
RESOLUTIONSResolutions
Resolution
5 September 1997
RESOLUTIONSResolutions
Resolution
5 September 1997
RESOLUTIONSResolutions
Legacy
4 September 1997
123Notice of Increase in Nominal Capital
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
3 February 1997
363aAnnual Return
Resolution
19 December 1996
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
14 November 1996
CERT10CERT10
Re Registration Memorandum Articles
14 November 1996
MARMAR
Legacy
14 November 1996
5353
Resolution
14 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 February 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Legacy
20 February 1996
363x363x
Legacy
13 June 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
17 May 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
4 May 1995
288288
Legacy
2 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Full Group
24 February 1994
AAAnnual Accounts
Legacy
20 February 1994
363x363x
Legacy
8 April 1993
288288
Legacy
2 March 1993
363x363x
Accounts With Accounts Type Full Group
1 March 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
14 January 1993
288288
Legacy
19 October 1992
288288
Legacy
17 February 1992
363x363x
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363x363x
Legacy
22 January 1991
288288
Legacy
17 December 1990
353a353a
Accounts With Accounts Type Full Group
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
16 May 1989
288288
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Full Group
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
20 October 1987
288288
Accounts With Accounts Type Group
9 March 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 February 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 January 1982
MISCMISC
Memorandum Articles
10 April 1973
MEM/ARTSMEM/ARTS
Legacy
26 July 1961
88(2)R88(2)R
Resolution
12 July 1961
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 1961
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1961
NEWINCIncorporation