Background WavePink WaveYellow Wave

CHAMPIONX EGYPT HOLDINGS LTD. (00708136)

CHAMPIONX EGYPT HOLDINGS LTD. (00708136) is a dissolved UK company. incorporated on 15 November 1961. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). CHAMPIONX EGYPT HOLDINGS LTD. has been registered for 64 years. Current directors include AFZAL, Muhammad Sanaullah, FERGUSON, John, HART, Susan Lee.

Company Number
00708136
Status
dissolved
Type
ltd
Incorporated
15 November 1961
Age
64 years
Address
C/O Champion Technologies Limited Block 102, Cadland Road, Southampton, SO45 3NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
AFZAL, Muhammad Sanaullah, FERGUSON, John, HART, Susan Lee
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPIONX EGYPT HOLDINGS LTD.

CHAMPIONX EGYPT HOLDINGS LTD. is an dissolved company incorporated on 15 November 1961 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). CHAMPIONX EGYPT HOLDINGS LTD. was registered 64 years ago.(SIC: 20140)

Status

dissolved

Active since 64 years ago

Company No

00708136

LTD Company

Age

64 Years

Incorporated 15 November 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

NALCO ENERGY SERVICES LIMITED
From: 27 November 2003To: 22 November 2019
ONDEO NALCO ENERGY SERVICES LIMITED
From: 30 August 2001To: 27 November 2003
NALCO/EXXON ENERGY CHEMICALS LIMITED
From: 29 September 1994To: 30 August 2001
EXXON CHEMICAL ENERGY CHEMICALS LIMITED
From: 1 November 1986To: 29 September 1994
ESSOCHEM PERFORMANCE CHEMICALS LIMITED
From: 31 December 1979To: 1 November 1986
ESSOHEAT LIMITED
From: 15 November 1961To: 31 December 1979
Contact
Address

C/O Champion Technologies Limited Block 102, Cadland Road Hardley Southampton, SO45 3NP,

Previous Addresses

PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX
From: 15 November 1961To: 30 July 2020
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jan 20
Owner Exit
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Capital Update
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

AFZAL, Muhammad Sanaullah

Active
Championx Gulf, Jebel Ali Freezone
Born July 1978
Director
Appointed 14 Apr 2020

FERGUSON, John

Active
Peterseat Drive, AberdeenAB12 3HT
Born December 1981
Director
Appointed 14 Apr 2020

HART, Susan Lee

Active
Champion Technologies Ltd., AltensAB12 3HT
Born January 1981
Director
Appointed 14 Apr 2020

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Secretary
Appointed 01 Dec 1993
Resigned 30 Aug 1994

GOODSWEN, Anne

Resigned
Olivefield, AwbridgeSO51 0HN
Secretary
Appointed 01 Feb 2000
Resigned 26 Oct 2001

JOYCE, Wendy Annette

Resigned
PO BOX 11, NorthwichCW8 4DX
Secretary
Appointed 02 Aug 2006
Resigned 14 Apr 2020

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 30 Jun 2006
Resigned 02 Aug 2006

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 30 Sept 2002
Resigned 30 Apr 2004

PLATT, Malcolm James

Resigned
The Cottage Arnewood House, LymingtonSO41 0HF
Secretary
Appointed N/A
Resigned 01 Dec 1993

RISINO, Anthony John, Dr

Resigned
34 Holdford Moss, WarringtonWA7 1XB
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2006

THWAITES, Michael William

Resigned
Forge Cottage, Old AlresfordSO24 9DL
Secretary
Appointed 30 Aug 1994
Resigned 01 Feb 2000

TOOLEY, Rebecca Ann

Resigned
Lyndhurst Lodge, SouthamptonSO40 2PG
Secretary
Appointed 26 Oct 2001
Resigned 30 Sept 2002

BELL, Bradley

Resigned
28 Muirfield Circle, Wheaton
Born September 1952
Director
Appointed 31 Dec 2003
Resigned 01 Jun 2009

BILLETTE DE VILLEMEUR, Eric

Resigned
NorthwichCW8 4DX
Born March 1985
Director
Appointed 28 Jun 2019
Resigned 14 Apr 2020

BLAIR, David John

Resigned
3552 Stackinghay Drive, NapervilleIL60564
Born January 1954
Director
Appointed 11 Feb 2002
Resigned 31 Dec 2003

BLEIER, Herbert Adolph, Dr

Resigned
2 Woodlands, FarehamPO16 8UH
Born July 1946
Director
Appointed 30 Aug 1994
Resigned 31 Mar 1998

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 01 Dec 1993
Resigned 01 Sept 1994

DRYDEN, Philip Westgarth

Resigned
Beaulieu, NewburyRG18 9HZ
Born April 1956
Director
Appointed 01 Jan 1997
Resigned 31 Oct 1997

GAMBLE, John Denman

Resigned
Northwich, CheshireCW8 4DX
Born November 1962
Director
Appointed 31 Mar 2014
Resigned 28 Jun 2019

HEY, Paul

Resigned
NorthwichCW8 4DX
Born October 1964
Director
Appointed 28 Jun 2019
Resigned 14 Apr 2020

HOLLOWAY, John George

Resigned
PO BOX 87, Texas7748700
Born May 1937
Director
Appointed N/A
Resigned 01 Sept 1994

JOHNSON, David

Resigned
PO BOX 11, NorthwichCW8 4DX
Born November 1960
Director
Appointed 09 Feb 2009
Resigned 15 Jul 2013

JUNG, Frederic Alain Marie

Resigned
5247 N Magnolia Avenue, ChicagoFOREIGN
Born May 1963
Director
Appointed 25 Mar 2004
Resigned 05 Dec 2008

LEE, Carl Richmond

Resigned
PO BOX 11, NorthwichCW8 4DX
Born May 1963
Director
Appointed 30 Apr 2004
Resigned 28 Jun 2019

PIZZONI, Vincenzo Maria Paola (Vince), Professor

Resigned
37 Broad Street, LudlowSY8 1NL
Born May 1954
Director
Appointed 31 Mar 1998
Resigned 23 Aug 2005

PLATT, Malcolm James

Resigned
The Cottage Arnewood House, LymingtonSO41 0HF
Born February 1949
Director
Appointed N/A
Resigned 01 Dec 1993

SMITH, James

Resigned
PO BOX 11, NorthwichCW8 4DX
Born April 1961
Director
Appointed 08 Aug 2009
Resigned 31 Mar 2014

SMITH, Michael Robert

Resigned
7 Cranemoor Avenue, HighcliffeBH23 5AN
Born January 1940
Director
Appointed N/A
Resigned 28 Mar 2002

SUTLEY, John Russel

Resigned
P O Box 87, Sugarland
Born March 1943
Director
Appointed 30 Aug 1994
Resigned 01 Nov 1999

TOOLEY, Rebecca Ann

Resigned
Lyndhurst Lodge, SouthamptonSO40 2PG
Born April 1970
Director
Appointed 11 Feb 2002
Resigned 30 Sept 2002

VICKERS, Frank Paul

Resigned
49 Endeavour Way, SouthamptonSO45 6DX
Born July 1949
Director
Appointed 31 Mar 1998
Resigned 07 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Peterseat Drive, AberdeenAB12 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Winnington, NorthwichCW8 4DX

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
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

220

Gazette Dissolved Voluntary
14 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 July 2025
DS01DS01
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 May 2025
SH19Statement of Capital
Legacy
1 May 2025
SH20SH20
Legacy
1 May 2025
CAP-SSCAP-SS
Resolution
1 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 May 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Memorandum Articles
5 September 2021
MAMA
Resolution
5 September 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Resolution
15 December 2019
RESOLUTIONSResolutions
Resolution
22 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Auditors Resignation Company
11 October 2010
AUDAUD
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
4 May 2007
CERT15CERT15
Legacy
3 May 2007
OC138OC138
Resolution
29 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288cChange of Particulars
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 2003
AUDAUD
Memorandum Articles
28 February 2003
MEM/ARTSMEM/ARTS
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 February 2003
AAAnnual Accounts
Legacy
10 October 2002
287Change of Registered Office
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Memorandum Articles
6 September 2001
MEM/ARTSMEM/ARTS
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Auditors Resignation Company
1 November 2000
AUDAUD
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Resolution
4 August 1999
RESOLUTIONSResolutions
Auditors Resignation Company
24 December 1998
AUDAUD
Accounts With Accounts Type Full Group
8 September 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
88(2)R88(2)R
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Legacy
21 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
88(2)R88(2)R
Resolution
28 November 1996
RESOLUTIONSResolutions
Legacy
28 November 1996
123Notice of Increase in Nominal Capital
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1996
AAAnnual Accounts
Legacy
30 June 1996
287Change of Registered Office
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
8 February 1995
88(2)R88(2)R
Resolution
6 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
29 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
30 September 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
30 September 1994
MEM/ARTSMEM/ARTS
Resolution
30 September 1994
RESOLUTIONSResolutions
Resolution
30 September 1994
RESOLUTIONSResolutions
Legacy
30 September 1994
123Notice of Increase in Nominal Capital
Legacy
30 September 1994
288288
Certificate Change Of Name Company
28 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
9 December 1992
363b363b
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
13 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Legacy
4 October 1991
363(287)363(287)
Legacy
16 July 1991
288288
Resolution
2 November 1990
RESOLUTIONSResolutions
Resolution
2 November 1990
RESOLUTIONSResolutions
Resolution
2 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
5 April 1990
287Change of Registered Office
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
23 June 1988
288288
Legacy
27 January 1988
288288
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1986
288288
Certificate Change Of Name Company
13 September 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 November 1961
MISCMISC