Background WavePink WaveYellow Wave

LAFARGE UK HOLDINGS LIMITED (00950780)

LAFARGE UK HOLDINGS LIMITED (00950780) is a dissolved UK company. incorporated on 26 March 1969. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAFARGE UK HOLDINGS LIMITED has been registered for 57 years. Current directors include CROSSLEY, Simon Gregory, JAQUES, Laurent, LYONS, Garrath Malcolm.

Company Number
00950780
Status
dissolved
Type
ltd
Incorporated
26 March 1969
Age
57 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CROSSLEY, Simon Gregory, JAQUES, Laurent, LYONS, Garrath Malcolm
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAFARGE UK HOLDINGS LIMITED

LAFARGE UK HOLDINGS LIMITED is an dissolved company incorporated on 26 March 1969 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAFARGE UK HOLDINGS LIMITED was registered 57 years ago.(SIC: 74990)

Status

dissolved

Active since 57 years ago

Company No

00950780

LTD Company

Age

57 Years

Incorporated 26 March 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BLUE CIRCLE AMERICAN INVESTMENTS LIMITED
From: 7 December 2001To: 14 October 2008
BLUE CIRCLE (GWSF) LIMITED
From: 2 February 2000To: 7 December 2001
MYSON DOMESTIC PRODUCTS LIMITED
From: 31 December 1979To: 2 February 2000
G.W. STOCK FANS LIMITED
From: 26 March 1969To: 31 December 1979
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
From: 28 February 2022To: 28 March 2024
Park Lodge London Road Dorking Surrey RH4 1th United Kingdom
From: 29 October 2015To: 28 February 2022
Regent House Station Approach Dorking Surrey RH4 1th
From: 30 January 2013To: 29 October 2015
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 26 March 1969To: 30 January 2013
Timeline

40 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Mar 69
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Capital Update
Dec 14
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Capital Update
Dec 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 23
Director Left
Jun 23
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

CROSSLEY, Simon Gregory

Active
Bardon Road, CoalvilleLE67 1TL
Born September 1973
Director
Appointed 22 Feb 2016

JAQUES, Laurent

Active
Bardon Road, CoalvilleLE67 1TL
Born August 1976
Director
Appointed 31 May 2018

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jun 2023

FRANKLIN, Gordon Francis

Resigned
The Cottage Little End, Leamington SpaCV33 9DT
Secretary
Appointed N/A
Resigned 19 Jul 1993

LOVELL, John Sinclair

Resigned
Dorking, SurreyRH4 1TH
Secretary
Appointed 07 Jan 2013
Resigned 23 Oct 2013

MOLLER, Howard Bruce

Resigned
London Road, DorkingRH4 1TH
Secretary
Appointed 23 Oct 2013
Resigned 29 Apr 2020

BCHP SECRETARY LIMITED

Resigned
The Old Rectory, LutterworthLE17 4JP
Corporate secretary
Appointed 19 Jul 1993
Resigned 10 Jul 2003

LAFARGE SECRETARIES (UK) LIMITED

Resigned
Granite House, LeicesterLE7 1PL
Corporate secretary
Appointed 10 Jul 2003
Resigned 07 Jan 2013

BOLDT, Katrin Gertrude

Resigned
Zurich8008
Born December 1963
Director
Appointed 22 Feb 2016
Resigned 31 May 2018

CANNINGS, Barry John

Resigned
Treetops, CobhamKT11 2EX
Born December 1956
Director
Appointed 28 Nov 2001
Resigned 07 Jun 2002

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, SolihullB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2011

CURTIS, Neil Gerard

Resigned
Rue Benoit Malon, Issy Les Molineaux92130
Born May 1969
Director
Appointed 23 Oct 2013
Resigned 22 Feb 2016

DWYER, Justine Anne

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born April 1971
Director
Appointed 29 Apr 2020
Resigned 01 Jun 2023

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 28 Nov 2001
Resigned 13 Apr 2007

FENNELL, Sonia

Resigned
Granite House, LeicesterLE7 1PL
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 05 Jan 2011

FRANKLIN, Gordon Francis

Resigned
The Cottage Little End, Leamington SpaCV33 9DT
Born November 1944
Director
Appointed N/A
Resigned 14 Dec 2001

GRANGE, Bernard, Sr.

Resigned
Boulevard, 75013 Paris75013
Born March 1958
Director
Appointed 23 Oct 2013
Resigned 01 Dec 2015

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 01 Jan 2012
Resigned 07 Jan 2013

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 19 Jun 2009

HARRIS, Richard Mark

Resigned
Station Approach, DorkingRH4 1TH
Born May 1960
Director
Appointed 23 Oct 2013
Resigned 22 Feb 2016

KRANZ, Andreas

Resigned
Zurich8050
Born May 1967
Director
Appointed 22 Feb 2016
Resigned 30 Jun 2016

LANYON, Phillip Thomas Edward

Resigned
Granite House, LeicesterLE7 1PL
Born September 1964
Director
Appointed 16 Aug 2010
Resigned 07 Jan 2013

LOVELL, John Sinclair

Resigned
Granite House, LeicesterLE7 1PL
Born January 1967
Director
Appointed 05 Dec 2012
Resigned 31 Oct 2013

MILLS, Peter William Joseph

Resigned
DorkingRH4 1TH
Born April 1953
Director
Appointed 03 Apr 2008
Resigned 30 Jun 2010

MOLLER, Howard Bruce

Resigned
London Road, DorkingRH4 1TH
Born July 1962
Director
Appointed 22 Feb 2016
Resigned 29 Apr 2020

MOLLER, Howard Bruce

Resigned
London Road, DorkingRH4 1TH
Born July 1962
Director
Appointed 23 Oct 2013
Resigned 22 Feb 2016

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Born April 1959
Director
Appointed 15 Jun 2009
Resigned 02 Jun 2010

POWELL, Rebecca Joan

Resigned
Granite House, LeicesterLE7 1PL
Born July 1972
Director
Appointed 05 Jan 2011
Resigned 01 Sept 2011

TAYLOR, Dorothy Ruth

Resigned
2 Church Gate, HorshamRH13 8PH
Born September 1953
Director
Appointed 07 Jun 2002
Resigned 03 Apr 2008

TEMPLAR-COATES, Oliver Trevor Marwood

Resigned
Copt Oak Road, MarkfieldLE37 9PJ
Born May 1979
Director
Appointed 22 Feb 2016
Resigned 12 Jan 2018

BLUE CIRCLE HEATING LIMITED

Resigned
Myson House, RugbyCV21 3JH
Corporate director
Appointed N/A
Resigned 17 May 1996

BLUE CIRCLE HOME PRODUCTS LIMITED

Resigned
The Old Rectory, LutterworthLE17 4JP
Corporate director
Appointed 17 May 1996
Resigned 28 Nov 2001

LAFARGE DIRECTORS (UK) LIMITED

Resigned
Granite Way, LeicesterLE7 1PL
Corporate director
Appointed 01 Feb 2010
Resigned 07 Jan 2013

Persons with significant control

1

Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Gazette Dissolved Voluntary
4 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 December 2024
DS01DS01
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 February 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Legacy
15 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2017
SH19Statement of Capital
Legacy
15 December 2017
CAP-SSCAP-SS
Resolution
15 December 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Legacy
29 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2014
SH19Statement of Capital
Legacy
29 December 2014
CAP-SSCAP-SS
Resolution
29 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Statement Of Companys Objects
17 June 2010
CC04CC04
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Resolution
9 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Appoint Corporate Director Company With Name
2 February 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
17 December 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
9 January 2007
288cChange of Particulars
Legacy
2 January 2007
287Change of Registered Office
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Accounts With Made Up Date
23 September 2003
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
363aAnnual Return
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
363aAnnual Return
Legacy
28 June 2002
288cChange of Particulars
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Statement Of Affairs
25 January 2002
SASA
Legacy
25 January 2002
88(2)R88(2)R
Statement Of Affairs
25 January 2002
SASA
Legacy
25 January 2002
88(2)R88(2)R
Legacy
25 January 2002
287Change of Registered Office
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
123Notice of Increase in Nominal Capital
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 August 2001
AAAnnual Accounts
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
13 June 2000
363aAnnual Return
Certificate Change Of Name Company
1 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Legacy
19 June 1996
363aAnnual Return
Legacy
19 June 1996
288288
Accounts With Accounts Type Dormant
7 June 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
29 March 1996
287Change of Registered Office
Legacy
22 November 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363x363x
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
22 July 1993
288288
Accounts With Accounts Type Dormant
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363x363x
Legacy
22 May 1992
363x363x
Accounts With Accounts Type Dormant
22 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363x363x
Legacy
16 February 1991
287Change of Registered Office
Legacy
7 November 1990
288288
Accounts With Accounts Type Dormant
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
18 June 1990
288288
Accounts With Accounts Type Dormant
22 September 1989
AAAnnual Accounts
Resolution
22 September 1989
RESOLUTIONSResolutions
Legacy
22 September 1989
363363
Legacy
7 March 1989
288288
Legacy
18 January 1989
288288
Accounts With Made Up Date
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
15 July 1988
288288
Legacy
21 June 1988
403aParticulars of Charge Subject to s859A
Legacy
21 June 1988
403aParticulars of Charge Subject to s859A
Legacy
2 December 1987
363363
Accounts With Made Up Date
2 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
1 December 1986
AAAnnual Accounts
Legacy
1 December 1986
363363
Certificate Change Of Name Company
3 July 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 1969
NEWINCIncorporation