Background WavePink WaveYellow Wave

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED (00734396)

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED (00734396) is an active UK company. incorporated on 4 September 1962. with registered office in Leicestershire. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone and 3 other business activities. SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED has been registered for 63 years. Current directors include CAMMACK, Nicholas James, ELBAZ-ROUSSO, Sandrine, O’SULLIVAN, Dean.

Company Number
00734396
Status
active
Type
ltd
Incorporated
4 September 1962
Age
63 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
CAMMACK, Nicholas James, ELBAZ-ROUSSO, Sandrine, O’SULLIVAN, Dean
SIC Codes
08110, 16290, 23620, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED is an active company incorporated on 4 September 1962 with the registered office located in Leicestershire. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone and 3 other business activities. SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED was registered 63 years ago.(SIC: 08110, 16290, 23620, 70100)

Status

active

Active since 63 years ago

Company No

00734396

LTD Company

Age

63 Years

Incorporated 4 September 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BPB UNITED KINGDOM LIMITED
From: 1 October 1985To: 29 May 2015
PLASCHEM LIMITED
From: 4 September 1962To: 1 October 1985
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 4 September 1962To: 30 September 2020
Timeline

29 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Sept 62
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Jan 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

ELBAZ-ROUSSO, Sandrine

Active
12 Place De L Iris, Courbevoie92400
Born July 1979
Director
Appointed 01 Nov 2025

O’SULLIVAN, Dean

Active
East Leake, LeicestershireLE12 6JU
Born March 1967
Director
Appointed 08 Oct 2025

HEARD, Robert Michael

Resigned
Birkdale 11 Westfield Road, BeaconsfieldHP9 1EG
Secretary
Appointed N/A
Resigned 07 Dec 2005

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 07 Dec 2005
Resigned 01 May 2020

ANDERSON, David

Resigned
Leake, LoughboroughLE12 6HX
Born September 1955
Director
Appointed 22 Feb 2008
Resigned 01 Feb 2013

BILLET, Stephanie Marie Sabine

Resigned
Herald Way, CoventryCV3 2ZG
Born June 1975
Director
Appointed 30 Jun 2024
Resigned 31 Mar 2025

BROOKS, Alan

Resigned
The Chantry, StamfordPE9 4BE
Born December 1935
Director
Appointed N/A
Resigned 31 Jul 1993

BUSHELL, Christopher John

Resigned
8 The Grange, NorthwichCW8 1QJ
Born May 1937
Director
Appointed N/A
Resigned 01 Jan 1996

CHALDECOTT, Michael Strickland

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 01 Feb 2013
Resigned 15 Dec 2025

CHARTIER, Edouard Alain Marie

Resigned
18 Avenue D'Alsace, 92096 La Defense
Born October 1962
Director
Appointed 31 May 2006
Resigned 01 Nov 2011

CLAVEL, Bertrand Pierre Antoine

Resigned
Avenue D'Alsace Les Miroirs, 92096
Born February 1966
Director
Appointed 01 Nov 2011
Resigned 01 Jan 2019

CLAVEL, Jean-Pierre

Resigned
Aldwych House, LondonWC2B 4HQ
Born January 1948
Director
Appointed 03 May 2000
Resigned 17 Mar 2009

COUSINS, Richard John

Resigned
Lane Gate The Common, Hyde HeathHP6 5RW
Born March 1959
Director
Appointed 01 Apr 2000
Resigned 07 Dec 2005

CUNY, Jean Pierre

Resigned
31 Walnut Court, LondonW8 5UB
Born April 1940
Director
Appointed 04 May 1994
Resigned 31 Jan 1999

DU MOULIN, Emmanuel

Resigned
Binley Business Park, CoventryCV3 2TT
Born August 1953
Director
Appointed 01 Oct 2011
Resigned 01 Feb 2017

DUPIN, Patrick Edouard Andre

Resigned
Saint-Gobain House, CoventryCV3 2TT
Born December 1963
Director
Appointed 01 Jan 2019
Resigned 30 Jun 2024

GOODALL, John Scott

Resigned
Holmefield House, NewarkNG24 2NU
Born December 1944
Director
Appointed 01 Jan 1996
Resigned 31 Oct 2000

HEARD, Robert Michael

Resigned
Birkdale 11 Westfield Road, BeaconsfieldHP9 1EG
Born June 1952
Director
Appointed 03 May 1995
Resigned 07 Dec 2005

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 01 Feb 2017
Resigned 31 Dec 2018

HERRING, Peter Lionel

Resigned
Sundance, AscotSL5 0AL
Born May 1940
Director
Appointed N/A
Resigned 31 Jan 1997

HIGSON, Mark Vincent

Resigned
West Common House, Gerrards CrossSL9 7QQ
Born May 1956
Director
Appointed 03 May 2000
Resigned 31 May 2006

HINDLE MBE, Peter, Dr

Resigned
Binley Business Park, CoventryCV3 2TT
Born February 1954
Director
Appointed 02 Sept 2013
Resigned 01 Jan 2016

HOLLINGWORTH, Paul Robert

Resigned
52a Wimbledon Park Road, LondonSW18 5SH
Born April 1960
Director
Appointed 24 Jul 2002
Resigned 07 Dec 2005

IMAUVEN, Claude Robert Alfred

Resigned
18 Rue Greuze, ParisFOREIGN
Born September 1957
Director
Appointed 07 Dec 2005
Resigned 23 Mar 2009

LAMBERT, Thierry

Resigned
Binley Business Park, CoventryCV3 2TT
Born June 1970
Director
Appointed 19 Feb 2009
Resigned 01 Oct 2011

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 07 Dec 2005
Resigned 19 Feb 2009

LEONARD, David Charles

Resigned
12 James Street, LincolnLN2 1QE
Born June 1938
Director
Appointed 03 May 1995
Resigned 31 Mar 2000

MAXWELL, John Hunter

Resigned
17 Cliveden Place, LondonSW1W 8LA
Born September 1944
Director
Appointed N/A
Resigned 31 Aug 1993

REEVES, Donald Richard

Resigned
Lindum House Grantham Road, NottinghamNG13 9EU
Born May 1934
Director
Appointed N/A
Resigned 04 May 1994

SYDNEY-SMITH, Peter Edward

Resigned
Laundry House Laundry Lane, BasingstokeRG27 0LF
Born November 1952
Director
Appointed 25 Nov 1992
Resigned 30 Jun 2002

TARDY, Claude-Alain

Resigned
18 Avenue D'Alsace, 92096 La Defense
Born February 1956
Director
Appointed 17 Mar 2009
Resigned 01 Jan 2019

TURNER, Alan George

Resigned
Caroon, BeaconsfieldHP9 2QH
Born November 1933
Director
Appointed 01 Oct 1993
Resigned 08 May 1995

TURNER, Alan George

Resigned
4 Hampden Hill, BeaconsfieldHP9 1BP
Born November 1933
Director
Appointed N/A
Resigned 25 Nov 1992

Persons with significant control

2

1 Active
1 Ceased

Compagnie De Saint-Gobain

Ceased
18, Avenue D'Alsace, Courbevoie92400

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Binley Business Park, CoventryCV3 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Auditors Resignation Company
18 February 2014
AUDAUD
Miscellaneous
17 February 2014
MISCMISC
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
3 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
14 July 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 August 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288cChange of Particulars
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
287Change of Registered Office
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Legacy
30 October 2003
288cChange of Particulars
Legacy
10 September 2003
363aAnnual Return
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
2 October 2002
363aAnnual Return
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288cChange of Particulars
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
123Notice of Increase in Nominal Capital
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
287Change of Registered Office
Resolution
31 March 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
15 September 1995
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
4 February 1994
RESOLUTIONSResolutions
Resolution
4 February 1994
RESOLUTIONSResolutions
Resolution
4 February 1994
RESOLUTIONSResolutions
Legacy
20 January 1994
288288
Legacy
20 October 1993
288288
Legacy
14 September 1993
288288
Legacy
13 August 1993
288288
Legacy
13 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Legacy
5 April 1993
225(2)225(2)
Legacy
11 December 1992
288288
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363b363b
Legacy
1 September 1992
363(287)363(287)
Legacy
15 April 1992
288288
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Resolution
22 April 1991
RESOLUTIONSResolutions
Resolution
12 April 1991
RESOLUTIONSResolutions
Resolution
9 October 1990
RESOLUTIONSResolutions
Resolution
9 October 1990
RESOLUTIONSResolutions
Resolution
9 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Resolution
9 October 1990
RESOLUTIONSResolutions
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
23 February 1988
288288
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Resolution
3 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Miscellaneous
4 October 1985
MISCMISC
Certificate Change Of Name Company
1 October 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1962
287Change of Registered Office
Incorporation Company
4 September 1962
NEWINCIncorporation