Background WavePink WaveYellow Wave

PERRYS MOTOR SALES LIMITED (00972286)

PERRYS MOTOR SALES LIMITED (00972286) is an active UK company. incorporated on 12 February 1970. with registered office in Business Park Brackmills. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. PERRYS MOTOR SALES LIMITED has been registered for 56 years. Current directors include ARDRON, Darren, MILLARD, Denise, MILLARD, Rachael Lavinia Clare and 3 others.

Company Number
00972286
Status
active
Type
ltd
Incorporated
12 February 1970
Age
56 years
Address
Suite 1, Business Park Brackmills, NN4 7YJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ARDRON, Darren, MILLARD, Denise, MILLARD, Rachael Lavinia Clare, O'BRIEN, Paul Michael, SAVAGE, Ken Francis, THEXTON, Christopher William
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYS MOTOR SALES LIMITED

PERRYS MOTOR SALES LIMITED is an active company incorporated on 12 February 1970 with the registered office located in Business Park Brackmills. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. PERRYS MOTOR SALES LIMITED was registered 56 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 56 years ago

Company No

00972286

LTD Company

Age

56 Years

Incorporated 12 February 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ROCAR GROUP LIMITED
From: 12 February 1970To: 1 January 1989
Contact
Address

Suite 1 500 Pavilion Drive Northampton Business Park Brackmills, NN4 7YJ,

Timeline

13 key events • 1970 - 2023

Funding Officers Ownership
Company Founded
Feb 70
Director Joined
Jan 15
Director Left
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 16
Director Joined
Jan 18
Loan Cleared
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Nov 22
Director Left
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

ANSTISS, Linzi

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Secretary
Appointed 01 Jan 2022

ARDRON, Darren

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born November 1967
Director
Appointed 01 Jan 2015

MILLARD, Denise

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born June 1958
Director
Appointed 24 Oct 2003

MILLARD, Rachael Lavinia Clare

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born August 1991
Director
Appointed 01 Feb 2021

O'BRIEN, Paul Michael

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born July 1948
Director
Appointed 01 Feb 2021

SAVAGE, Ken Francis

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born November 1962
Director
Appointed 26 Mar 2001

THEXTON, Christopher William

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born May 1963
Director
Appointed 01 Sept 2021

COLMAN, Clive William

Resigned
51 Aris Way, BuckinghamMK18 1FW
Secretary
Appointed 09 Apr 2001
Resigned 31 Dec 2002

HICKMAN-ASHBY, Martin James

Resigned
7 High Elms Close, NorthwoodHA6 2DG
Secretary
Appointed N/A
Resigned 26 Mar 2001

ROWDEN, Dennis

Resigned
6 Thomas Chapman Grove, NorthamptonNN4 8RQ
Secretary
Appointed 01 Jan 2003
Resigned 02 Mar 2007

SAVAGE, Ken Francis

Resigned
Greystone Lodge, TowcesterNN12 6QP
Secretary
Appointed 03 Mar 2007
Resigned 23 May 2007

TAYLOR, Neil

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Secretary
Appointed 23 May 2007
Resigned 01 Jan 2022

ALLAN, Richard Ronald

Resigned
Mornington House 1 High Trees, StockCM4 9DQ
Born November 1934
Director
Appointed N/A
Resigned 26 Mar 2001

CLARK, Michael

Resigned
Green Row, Great MissendenHP16 0RH
Born January 1940
Director
Appointed 24 Jun 1999
Resigned 31 Dec 1999

FRENCH, Neil Peter Donaldson, Dr

Resigned
Oakleaves, Chalfont St. GilesHP8 4SS
Born March 1950
Director
Appointed 07 Jun 1999
Resigned 26 Mar 2001

HICKMAN-ASHBY, Martin James

Resigned
7 High Elms Close, NorthwoodHA6 2DG
Born January 1947
Director
Appointed 14 Aug 2001
Resigned 14 Nov 2001

INGRAM, Richard George

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Born February 1957
Director
Appointed 24 Sept 2002
Resigned 29 Sept 2023

LANE, Martin William

Resigned
Churchfields 6 New Road, RoystonSG8 8ST
Born February 1943
Director
Appointed N/A
Resigned 24 Jun 1999

MILLARD, Paul Henry Edward

Resigned
The Spinney 6 Medinah Close, NorthamptonNN4 0YS
Born June 1952
Director
Appointed 26 Mar 2001
Resigned 06 Dec 2002

SOMMERVILLE, Raymond

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Born August 1951
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2015

TAYLOR, Neil Howard

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Born July 1960
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2021

TELLETT, Trevor James

Resigned
Midsummer Moon Cross End, Milton KeynesMK17 8AQ
Born November 1951
Director
Appointed 13 Mar 1998
Resigned 28 Sept 1998

WOOLLATT, John Richard

Resigned
55 Ottways Lane, AshsteadKT21 2PS
Born April 1951
Director
Appointed 12 Apr 1999
Resigned 26 Mar 2001

Persons with significant control

1

Pavilion Drive, NorthamptonNN4 7YJ

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

266

Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
20 June 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Auditors Resignation Company
11 November 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Resolution
23 October 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Auditors Resignation Company
14 May 2014
AUDAUD
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
20 April 2010
MG01MG01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Legacy
2 May 2007
400400
Legacy
2 May 2007
400400
Legacy
2 May 2007
400400
Legacy
2 May 2007
400400
Legacy
2 May 2007
400400
Legacy
2 May 2007
400400
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
288cChange of Particulars
Legacy
31 May 2005
155(6)a155(6)a
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403b403b
Legacy
9 February 2005
403b403b
Legacy
9 February 2005
403b403b
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Resolution
6 July 2003
RESOLUTIONSResolutions
Resolution
6 July 2003
RESOLUTIONSResolutions
Resolution
6 July 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288cChange of Particulars
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2001
288cChange of Particulars
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
155(6)a155(6)a
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
403aParticulars of Charge Subject to s859A
Legacy
2 March 2001
403aParticulars of Charge Subject to s859A
Resolution
9 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
19 June 2000
363aAnnual Return
Legacy
19 June 2000
363(353)363(353)
Legacy
19 June 2000
363(190)363(190)
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363aAnnual Return
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
30 May 1998
363aAnnual Return
Legacy
19 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363aAnnual Return
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
21 May 1996
363aAnnual Return
Legacy
4 February 1996
88(2)R88(2)R
Resolution
4 February 1996
RESOLUTIONSResolutions
Resolution
4 February 1996
RESOLUTIONSResolutions
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
2 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
18 May 1991
403aParticulars of Charge Subject to s859A
Legacy
18 May 1991
403aParticulars of Charge Subject to s859A
Legacy
18 May 1991
403aParticulars of Charge Subject to s859A
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
12 September 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
3 February 1989
225(1)225(1)
Certificate Change Of Name Company
30 December 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
20 October 1988
288288
Legacy
7 September 1988
363363
Legacy
26 August 1988
288288
Legacy
1 July 1988
288288
Legacy
1 July 1988
288288
Legacy
16 June 1988
288288
Legacy
31 May 1988
288288
Legacy
26 April 1988
403aParticulars of Charge Subject to s859A
Legacy
29 February 1988
288288
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
13 January 1988
288288
Legacy
8 December 1987
288288
Legacy
8 December 1987
287Change of Registered Office
Legacy
8 December 1987
288288
Legacy
27 October 1987
288288
Auditors Resignation Company
14 October 1987
AUDAUD
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Memorandum Articles
29 September 1984
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
8 June 1983
AAAnnual Accounts
Miscellaneous
7 June 1973
MISCMISC
Miscellaneous
12 February 1970
MISCMISC
Incorporation Company
12 February 1970
NEWINCIncorporation