Background WavePink WaveYellow Wave

ABB INSTALLATION PRODUCTS LIMITED (00956671)

ABB INSTALLATION PRODUCTS LIMITED (00956671) is an active UK company. incorporated on 20 June 1969. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (25730) and 3 other business activities. ABB INSTALLATION PRODUCTS LIMITED has been registered for 56 years. Current directors include LOWEN, David Kevin, MAC LEAN, Victoria Ann, MOUSSA, Malgorzata Elzbieta.

Company Number
00956671
Status
active
Type
ltd
Incorporated
20 June 1969
Age
56 years
Address
Abb Limited Daresbury Park, Warrington, WA4 4BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
LOWEN, David Kevin, MAC LEAN, Victoria Ann, MOUSSA, Malgorzata Elzbieta
SIC Codes
25730, 26110, 26301, 27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABB INSTALLATION PRODUCTS LIMITED

ABB INSTALLATION PRODUCTS LIMITED is an active company incorporated on 20 June 1969 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730) and 3 other business activities. ABB INSTALLATION PRODUCTS LIMITED was registered 56 years ago.(SIC: 25730, 26110, 26301, 27320)

Status

active

Active since 56 years ago

Company No

00956671

LTD Company

Age

56 Years

Incorporated 20 June 1969

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 18 July 2025 (8 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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

THOMAS & BETTS LIMITED
From: 21 January 1993To: 1 October 2018
THOMAS & BETTS MANUFACTURING LIMITED
From: 20 June 1969To: 21 January 1993
Contact
Address

Abb Limited Daresbury Park Daresbury Warrington, WA4 4BT,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 14 October 2019To: 6 December 2019
250 Hoole Lane Hoole Cheshire CH2 3EF United Kingdom
From: 11 October 2019To: 14 October 2019
27-28 Eastcastle Street London W1W 8DH
From: 20 June 1969To: 11 October 2019
Timeline

28 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jun 69
Company Founded
Jun 69
Director Joined
Oct 09
Director Left
Nov 09
Funding Round
Jan 10
Capital Update
Dec 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Apr 25
Capital Update
Apr 25
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MAC LEAN, Victoria Ann, Mrs

Active
Daresbury Park, WarringtonWA4 4BT
Secretary
Appointed 18 Dec 2015

LOWEN, David Kevin

Active
Daresbury Park, WarringtonWA4 4BT
Born August 1965
Director
Appointed 11 Aug 2021

MAC LEAN, Victoria Ann

Active
Daresbury Park, WarringtonWA4 4BT
Born January 1983
Director
Appointed 20 Oct 2023

MOUSSA, Malgorzata Elzbieta

Active
Daresbury Park, WarringtonWA4 4BT
Born September 1974
Director
Appointed 02 Dec 2019

GANNON, Michael Anthony

Resigned
15 Byron Close, BiggleswadeSG18 8QF
Secretary
Appointed N/A
Resigned 29 Apr 1994

PHILLIPS, David Andrew

Resigned
10 Marroway, AylesburyHP22 5TQ
Secretary
Appointed 29 Apr 1994
Resigned 31 Dec 1998

SMITH JR, William David

Resigned
12305 Monterey Road, Tennessee
Secretary
Appointed 12 Jul 2004
Resigned 18 Dec 2015

TURNBOW, Penelope

Resigned
1745 Elmhurst Drive, Tennessee
Secretary
Appointed 31 Dec 1998
Resigned 10 Mar 2004

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 30 Jan 2009
Resigned 23 Sept 2019

SIMMLAW SERVICES LIMITED

Resigned
C/O Simmons & Simmons, LondonEC2Y 9SS
Corporate secretary
Appointed 31 Dec 1998
Resigned 30 Jan 2009

ALYEA, David Leslie

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1959
Director
Appointed 28 Jun 2013
Resigned 10 Dec 2015

ANDERSSON, Lena Maria

Resigned
Daresbury Park, WarringtonWA4 4BT
Born September 1966
Director
Appointed 18 Dec 2015
Resigned 02 Dec 2019

EDMONDS, Thomas

Resigned
6 Avenue Des Cavaliers, Rhode St Genese 1640
Born June 1940
Director
Appointed N/A
Resigned 25 Aug 1993

FLUKE, Kenneth Wesley

Resigned
1865 Groveway Drive, Germantown
Born September 1959
Director
Appointed 12 Jul 2004
Resigned 22 Sept 2009

FUNNELL, Ian Grant

Resigned
Daresbury Park, WarringtonWA4 4BT
Born January 1957
Director
Appointed 18 Dec 2015
Resigned 02 Dec 2019

GAMAGGIO, Uberto

Resigned
Theodor-Heuss-Strasse 7-9, 63328 Egelsbach
Born January 1939
Director
Appointed 30 Aug 1995
Resigned 30 Sept 1997

HAJJ, Imad

Resigned
8693 Windrush Drive, Tennessee
Born March 1960
Director
Appointed 31 Jan 2000
Resigned 12 Jul 2004

HARTMANN, Christopher Peter

Resigned
3589 Gold Walk Circle, Memphis
Born June 1961
Director
Appointed 12 Jul 2004
Resigned 04 Jan 2008

HUGHES, David John

Resigned
Daresbury Park, WarringtonWA4 4BT
Born December 1966
Director
Appointed 02 Dec 2019
Resigned 16 Dec 2022

JONES, Fred Richard

Resigned
9499 Inglewood Cove, Shelby County
Born November 1947
Director
Appointed 15 Oct 1997
Resigned 18 Sept 2000

MARSTON, Anthony Dion

Resigned
Daresbury Park, WarringtonWA4 4BT
Born October 1956
Director
Appointed 18 Dec 2015
Resigned 19 Jul 2018

MCQUILLAN, Dennis Aubrey

Resigned
3 Delmar Avenue, Hemel HempsteadHP2 4LY
Born April 1947
Director
Appointed 13 Sept 1993
Resigned 30 Sept 1997

MOORE, Clyde Ray

Resigned
3258 Forest, Germantown
Born August 1953
Director
Appointed 31 Mar 1999
Resigned 18 Sept 2000

MURPHY, John Patrick

Resigned
8760 Classic Drive, Tennessee
Born February 1947
Director
Appointed 15 Jan 2001
Resigned 12 Jul 2004

NALL, Paul Vincent

Resigned
Avenue Louise 585, Belgium
Born July 1944
Director
Appointed 15 Oct 1997
Resigned 31 Dec 1998

NICHOLL, David William

Resigned
Daresbury Park, WarringtonWA4 4BT
Born September 1969
Director
Appointed 20 Jul 2018
Resigned 10 Aug 2021

PARKER, Neil

Resigned
9560 Ednam, Shelby County
Born April 1943
Director
Appointed 31 Mar 1999
Resigned 18 Sept 2000

PILEGGI, Dominic

Resigned
8951 South Golf Walk Circle, Tennessee
Born October 1951
Director
Appointed 15 Feb 2001
Resigned 12 Jul 2004

PRENDERGAST, Craig

Resigned
Daresbury Park, WarringtonWA4 4BT
Born December 1977
Director
Appointed 16 Dec 2022
Resigned 20 Oct 2023

RUBINELLI, Marco

Resigned
Via Trevano 28, SwitzerlandFOREIGN
Born December 1947
Director
Appointed 31 Dec 1998
Resigned 31 Jan 2000

SMITH JR, William David

Resigned
12305 Monterey Road, Tennessee
Born July 1963
Director
Appointed 12 Jul 2004
Resigned 21 Dec 2015

VAN BELLE, Fabrice Jean-Pierre

Resigned
Kanterstraat 18, 8940 Wervik
Born May 1966
Director
Appointed 04 Jan 2008
Resigned 10 Dec 2015

WEAVER, William Edward

Resigned
Germantown, 38139
Born May 1963
Director
Appointed 10 Jul 2009
Resigned 28 Jun 2013

WOODS, Derek

Resigned
Lakewood 15 Park Lane, High WycombeHP15 7HY
Born October 1948
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

1

Daresbury, WarringtonWA4 4BT

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

221

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
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
30 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Resolution
1 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Auditors Resignation Company
30 July 2018
AUDAUD
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Legacy
23 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Miscellaneous
12 February 2013
MISCMISC
Auditors Resignation Company
7 January 2013
AUDAUD
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Legacy
22 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2011
SH19Statement of Capital
Legacy
22 December 2011
CAP-SSCAP-SS
Resolution
22 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Memorandum Articles
20 January 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
20 January 2010
CC04CC04
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
19 December 2008
SH20SH20
Legacy
19 December 2008
CAP-MDSCCAP-MDSC
Legacy
19 December 2008
CAP-SSCAP-SS
Resolution
19 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
6 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
244244
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
15 October 2004
244244
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
244244
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
27 January 2003
363aAnnual Return
Legacy
8 November 2002
288cChange of Particulars
Legacy
8 November 2002
288cChange of Particulars
Legacy
8 November 2002
288cChange of Particulars
Auditors Resignation Company
30 July 2002
AUDAUD
Auditors Resignation Company
30 May 2002
AUDAUD
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
287Change of Registered Office
Legacy
9 October 2001
244244
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
244244
Legacy
21 July 2000
88(3)88(3)
Legacy
21 July 2000
88(2)R88(2)R
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
88(2)R88(2)R
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
12 January 2000
MEM/ARTSMEM/ARTS
Resolution
12 January 2000
RESOLUTIONSResolutions
Resolution
12 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
287Change of Registered Office
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
5 October 1998
244244
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
244244
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
13 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Memorandum Articles
16 March 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1993
363b363b
Resolution
27 November 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
26 May 1992
363b363b
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
16 October 1989
363363
Legacy
1 March 1989
288288
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
17 October 1988
288288
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Legacy
18 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
18 April 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Legacy
25 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 September 1973
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 September 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 1969
NEWINCIncorporation
Miscellaneous
20 June 1969
MISCMISC
Incorporation Company
20 June 1969
NEWINCIncorporation