Background WavePink WaveYellow Wave

SEQUENT (U.K.) LIMITED (00865402)

SEQUENT (U.K.) LIMITED (00865402) is an active UK company. incorporated on 1 December 1965. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SEQUENT (U.K.) LIMITED has been registered for 60 years. Current directors include BRUWER, Elizabeth Susanna, Dr, LUETHI, Maxence, PENNEY, Andrew Jonathan Hughes and 1 others.

Company Number
00865402
Status
active
Type
ltd
Incorporated
1 December 1965
Age
60 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRUWER, Elizabeth Susanna, Dr, LUETHI, Maxence, PENNEY, Andrew Jonathan Hughes, STEVENSON, Samantha Clare
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUENT (U.K.) LIMITED

SEQUENT (U.K.) LIMITED is an active company incorporated on 1 December 1965 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SEQUENT (U.K.) LIMITED was registered 60 years ago.(SIC: 64999)

Status

active

Active since 60 years ago

Company No

00865402

LTD Company

Age

60 Years

Incorporated 1 December 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

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 4 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ROTHSCHILD TRUST CORPORATION LIMITED
From: 20 May 1988To: 1 March 2019
ROTHSCHILD TRUST COMPANY LIMITED
From: 1 December 1965To: 20 May 1988
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

New Court St Swithin's Lane London EC4N 8AL
From: 14 September 2011To: 1 March 2019
New Court St Swithin's Lane London EC4P 4DU
From: 1 December 1965To: 14 September 2011
Timeline

24 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Feb 11
Director Left
May 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Apr 17
Director Left
Oct 17
Owner Exit
Mar 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jan 21
New Owner
Jan 21
Loan Cleared
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRUWER, Elizabeth Susanna, Dr

Active
King William Street, LondonEC4N 7AF
Born February 1975
Director
Appointed 04 Jun 2019

LUETHI, Maxence

Active
King William Street, LondonEC4N 7AF
Born August 1986
Director
Appointed 28 Oct 2021

PENNEY, Andrew Jonathan Hughes

Active
King William Street, LondonEC4N 7AF
Born January 1960
Director
Appointed 01 Jan 2008

STEVENSON, Samantha Clare

Active
King William Street, LondonEC4N 7AF
Born May 1973
Director
Appointed 16 Mar 2015

BENNETT, Aoife

Resigned
King William Street, LondonEC4N 7AF
Secretary
Appointed 11 Feb 2020
Resigned 10 Jan 2024

STEVENSON, Samantha Clare

Resigned
King William Street, LondonEC4N 7AF
Secretary
Appointed 03 Apr 2019
Resigned 11 Feb 2020

N M ROTHSCHILD & SONS LIMITED

Resigned
St Swithin's Lane, LondonEC4P 4DU
Corporate secretary
Appointed N/A
Resigned 03 Apr 2019

ALLISON, David Norman

Resigned
The Old Cottage, ValeGY3 5AU
Born June 1953
Director
Appointed N/A
Resigned 20 Sept 2005

ARCHARD, Timothy Paul Lenfestey

Resigned
King William Street, LondonEC4N 7AF
Born February 1967
Director
Appointed 18 Dec 2013
Resigned 28 Feb 2020

ARNI, Michael

Resigned
Zollikerstrasse 181, ZurichFOREIGN
Born June 1953
Director
Appointed 19 Sept 1994
Resigned 14 Oct 1996

BALDOCK, Richard Michael

Resigned
New Court, LondonEC4P 4DU
Born January 1967
Director
Appointed 18 Sept 2007
Resigned 03 May 2011

BALFOUR, Roderick Francis Arthur, Earl Of

Resigned
Burpham Lodge, ArundelBN18 9RR
Born December 1948
Director
Appointed N/A
Resigned 20 Sept 2005

BOOTH, Katie Louise

Resigned
57 Wroughton Road, LondonSW11 6AY
Born March 1968
Director
Appointed 01 Jul 2003
Resigned 17 Oct 2007

BOWLER, Geoffrey

Resigned
13 Green Lane, PurleyCR8 3PP
Born July 1924
Director
Appointed N/A
Resigned 06 Jun 1994

BUSSEY, Michael Adrian

Resigned
Norbrae House, AscotSL5 7EJ
Born March 1959
Director
Appointed 11 Nov 2002
Resigned 26 Sept 2006

CHRISTIE, George, Sir

Resigned
Glyndebourne, LewesBN8 5UU
Born December 1934
Director
Appointed 06 Jun 1994
Resigned 31 Dec 1996

COLLACOTT, Peter Barrie

Resigned
Chart Cottage, SevenoaksTN15 0ES
Born June 1944
Director
Appointed N/A
Resigned 22 May 1994

DE ROTHSCHILD, Leopold David

Resigned
11 Campden Hill Square, LondonW8 7LB
Born May 1927
Director
Appointed N/A
Resigned 31 Dec 1996

DE ROTHSCHILD CBE TD, Edmund Leopold

Resigned
New Court, LondonEC4P 4DU
Born January 1916
Director
Appointed N/A
Resigned 06 Jun 1994

FARMAN, Karen Ann

Resigned
King William Street, LondonEC4N 7AF
Born April 1974
Director
Appointed 28 Feb 2020
Resigned 28 Oct 2021

FLOCQ, Matthew James Le

Resigned
1 Rue Patru, GenevaFOREIGN
Born February 1970
Director
Appointed 05 Dec 2007
Resigned 08 Jan 2014

GIBBINGS, Peter Walter, Sir

Resigned
New Court, LondonEC4P 4DU
Born March 1929
Director
Appointed N/A
Resigned 31 Dec 1996

GIBBINGS, Sir Peter Walter

Resigned
10 The Vale, LondonSW3 6AH
Born March 1929
Director
Appointed 05 May 2004
Resigned 31 Mar 2007

GUARIENTO, Jane Elizabeth

Resigned
St Julian's Court, St Peter PortGY1 6AX
Born October 1971
Director
Appointed 21 Mar 2013
Resigned 18 Dec 2013

HARRIS, David Laurence

Resigned
117 Alleyn Park, LondonSE21 8AA
Born June 1944
Director
Appointed N/A
Resigned 31 Jul 2008

JENKINS, Neil Patrick

Resigned
52 Gloucester Crescent, LondonNW1 7EG
Born May 1960
Director
Appointed 01 Feb 2004
Resigned 27 Jun 2006

LAND, Brook

Resigned
10 Wyndham Place, LondonW1H 2PU
Born March 1949
Director
Appointed 05 May 2004
Resigned 31 Mar 2007

LANE, Arthur William

Resigned
Leat House, Chew MagnaBS40 8PN
Born March 1934
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2007

MCLELLAN, David Anthony Stuart

Resigned
Guglenstrasse 2, 8125 Zollikerberg
Born July 1969
Director
Appointed 18 Sept 2007
Resigned 11 Feb 2011

MCNEELA, Marie

Resigned
La Ruette, St. MartinGY4 6RG
Born October 1971
Director
Appointed 06 Jan 2012
Resigned 21 Mar 2013

MEIER, Thomas Emmanuel

Resigned
New Court, LondonEC4P 4DU
Born June 1953
Director
Appointed N/A
Resigned 11 May 1993

MOSER, Claus Adolf, Sir

Resigned
New Court, LondonEC4P 4DU
Born November 1922
Director
Appointed N/A
Resigned 31 Mar 1996

MYERS, Bernard Ian

Resigned
New Court, LondonEC4P 4DU
Born April 1944
Director
Appointed 09 Dec 1998
Resigned 02 Jan 2008

PAYNE, Robert Christopher William

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born November 1980
Director
Appointed 28 Aug 2013
Resigned 19 Feb 2016

PENNEY, Andrew Jonathan Hughes

Resigned
Flat 7, LondonW2 4TS
Born January 1960
Director
Appointed 01 Apr 1997
Resigned 14 Sept 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Richard John Martin

Active
King William Street, LondonEC4N 7AF
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
King William Street, LondonEC4N 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 12 Jan 2021
Bis Avenue De Messine, Paris

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 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Unaudited Abridged
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
20 March 2024
RP04TM02RP04TM02
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Auditors Resignation Company
15 June 2015
AUDAUD
Auditors Resignation Company
17 April 2015
AUDAUD
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288cChange of Particulars
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Legacy
5 July 2006
288cChange of Particulars
Legacy
5 July 2006
288cChange of Particulars
Legacy
2 February 2006
288cChange of Particulars
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
288cChange of Particulars
Legacy
19 December 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363aAnnual Return
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
16 July 1996
288288
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
19 June 1992
363b363b
Legacy
19 May 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
29 October 1990
288288
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
21 January 1990
288288
Legacy
6 October 1989
288288
Legacy
3 August 1989
288288
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
28 June 1988
363363
Memorandum Articles
20 June 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Certificate Change Of Name Company
19 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1988
288288
Legacy
10 December 1987
288288
Legacy
10 September 1987
288288
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Legacy
7 June 1986
288288
Certificate Change Of Name Company
1 February 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Unlimited To Limited
1 December 1965
CERT1CERT1
Miscellaneous
22 July 1954
MISCMISC