Background WavePink WaveYellow Wave

GREEN FLAG LIMITED (01003081)

GREEN FLAG LIMITED (01003081) is an active UK company. incorporated on 23 February 1971. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. GREEN FLAG LIMITED has been registered for 55 years. Current directors include SHEPPARD, Darren Wayne, WHITELEY, Katie.

Company Number
01003081
Status
active
Type
ltd
Incorporated
23 February 1971
Age
55 years
Address
The Wharf, Leeds, LS1 4AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
SHEPPARD, Darren Wayne, WHITELEY, Katie
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN FLAG LIMITED

GREEN FLAG LIMITED is an active company incorporated on 23 February 1971 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. GREEN FLAG LIMITED was registered 55 years ago.(SIC: 45200)

Status

active

Active since 55 years ago

Company No

01003081

LTD Company

Age

55 Years

Incorporated 23 February 1971

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 10 June 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

NATIONAL BREAKDOWN RECOVERY CLUB LIMITED
From: 30 January 1992To: 5 August 1996
NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED
From: 23 February 1971To: 30 January 1992
Contact
Address

The Wharf Neville Street Leeds, LS1 4AZ,

Timeline

27 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Feb 71
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Apr 24
Director Left
Aug 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 22 Jul 2025

SHEPPARD, Darren Wayne

Active
The Wharf, LeedsLS1 4AZ
Born December 1970
Director
Appointed 26 Mar 2024

WHITELEY, Katie

Active
The Wharf, LeedsLS1 4AZ
Born November 1979
Director
Appointed 17 Sept 2021

ATKINSON, Peter Jeremy

Resigned
52 Kingswood Road, TadworthKT20 5EQ
Secretary
Appointed 10 Apr 2001
Resigned 21 Jan 2006

BARROW, John David

Resigned
50 Station Lane, BradfordBD11 2JE
Secretary
Appointed N/A
Resigned 10 Apr 2001

CLIFTON, Roger Cheston

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 26 Sept 2013
Resigned 22 Jul 2025

HUTCHINGS, Penelope Ann

Resigned
Princes Street, LondonEC2R 8BP
Secretary
Appointed 14 Apr 2005
Resigned 26 Sept 2013

BARTLETT, Leigh James

Resigned
Princes Street, LondonEC2R 8PB
Born July 1971
Director
Appointed 07 Sept 2009
Resigned 03 Jun 2011

BASNETT, Keith

Resigned
8 Millbrook Close, OldhamOL2 8QA
Born October 1959
Director
Appointed N/A
Resigned 28 Nov 1994

BRADBURY, Susan Patricia

Resigned
Causeway Foot Rochdale Road, HuddersfieldHD3 3FQ
Born March 1957
Director
Appointed 07 Apr 2000
Resigned 30 Sept 2004

CASTLE, Stephen Victor

Resigned
Lunghurst Place, WoldinghamCR3 7EJ
Born December 1957
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2004

CHIPPENDALE, Ian Hugh

Resigned
Apartment 610, LondonSW1P 4DA
Born January 1949
Director
Appointed 26 Nov 1999
Resigned 16 May 2006

CLARKE, Stephen Andrew

Resigned
6 Esmond Road, LondonW4 1JQ
Born August 1954
Director
Appointed 26 Nov 1999
Resigned 01 Jul 2002

CLIFTON, Roger Cheston

Resigned
The Wharf, LeedsLS1 4AZ
Born June 1964
Director
Appointed 08 Jun 2016
Resigned 02 Oct 2020

CONYERS, Harold Lionel

Resigned
23 St Marys Walk, MirfieldWF14 0QB
Born March 1947
Director
Appointed N/A
Resigned 31 Oct 1996

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Born March 1958
Director
Appointed N/A
Resigned 01 Nov 1996

CORNISH, Andrew Dennis

Resigned
1 Cote Lane, PudseyLS28 5ED
Born April 1956
Director
Appointed 22 Mar 1996
Resigned 14 Jul 2000

CRAWFORD, Charles Robertson

Resigned
Allens House, Allens Lane, SevenoaksTN15 0QZ
Born March 1964
Director
Appointed 22 Jan 2007
Resigned 30 Jun 2009

DUNLOP, Anthony Thomas

Resigned
30 Harwill Avenue, LeedsLS27 7QQ
Born August 1946
Director
Appointed N/A
Resigned 01 Nov 1996

EDWARDS, Peter Graham

Resigned
Lancing Road, OrpingtonBR6 0QT
Born December 1953
Director
Appointed 03 Jun 2011
Resigned 31 Jul 2014

EDWARDS, Peter Graham

Resigned
Lancing Road, OrpingtonBR6 0QT
Born December 1953
Director
Appointed 06 Dec 2007
Resigned 28 Aug 2009

FORBES, Scott Edward

Resigned
Flat 1, LondonSW7 3DE
Born July 1957
Director
Appointed 25 Jan 1999
Resigned 26 Nov 1999

GERAGHTY, Stephen John

Resigned
High Haley Dark Lane, North KeighleyBD22 9PU
Born August 1954
Director
Appointed 07 Apr 2000
Resigned 31 Oct 2003

GREENWOOD, Jonathan Paul

Resigned
The Wharf, LeedsLS1 4AZ
Born March 1968
Director
Appointed 02 Oct 2020
Resigned 05 Aug 2024

HEDAR, Yuseph

Resigned
Manville Cottingley Drive, BingleyBD16 1ND
Born December 1954
Director
Appointed N/A
Resigned 25 Jul 1996

HESKETH, Mark Alexander

Resigned
Princes Street, LondonEC2R 8BP
Born April 1961
Director
Appointed 28 Dec 2006
Resigned 28 Aug 2009

HOLMES, Stephen Paul

Resigned
18 Keech Briar Lane, Pompton Plains07444
Born December 1956
Director
Appointed 25 Jan 1999
Resigned 26 Nov 1999

HOUGHTON, Richard David

Resigned
Ridgewood, OxtedRH8 9HD
Born August 1965
Director
Appointed 31 Dec 2004
Resigned 22 Jan 2007

JENKINSON, Glyn

Resigned
22 Windsor Road, RotherhamS61 2QS
Born June 1943
Director
Appointed N/A
Resigned 30 May 1997

KEELING, Dean Christopher

Resigned
The Wharf, LeedsLS1 4AZ
Born October 1975
Director
Appointed 02 Oct 2020
Resigned 27 Apr 2021

KITE, James Christopher Alexander

Resigned
The Wharf, LeedsLS1 4AZ
Born August 1974
Director
Appointed 02 Oct 2020
Resigned 21 Dec 2021

MACKENZIE, Robert David

Resigned
The Old Rectory, KenilworthCV8 2LE
Born December 1952
Director
Appointed 31 Mar 1998
Resigned 25 Jan 1999

MORTON, Craig Euan

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1969
Director
Appointed 24 Jun 2014
Resigned 17 Jun 2016

MOSLEY, Joseph

Resigned
21 Windmill Old Road, BradfordBD10 0SE
Born November 1952
Director
Appointed N/A
Resigned 01 Nov 1996

NEBEL, Andrew Howard Martin

Resigned
Hemgate House, StamfordPE9 4HL
Born May 1949
Director
Appointed 24 Jun 1994
Resigned 18 Jul 1995

Persons with significant control

1

Neville Street, LeedsLS1 4AZ

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

232

Memorandum Articles
14 February 2026
MAMA
Resolution
14 February 2026
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
30 July 2025
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
22 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Memorandum Articles
10 November 2023
MAMA
Resolution
10 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Sail Address Company With New Address
24 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
18 March 2008
288cChange of Particulars
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288cChange of Particulars
Legacy
28 January 2005
363aAnnual Return
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Legacy
14 October 2002
363aAnnual Return
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288cChange of Particulars
Legacy
20 December 2001
353a353a
Legacy
20 December 2001
363aAnnual Return
Legacy
13 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288cChange of Particulars
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363aAnnual Return
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
12 July 1999
288cChange of Particulars
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363aAnnual Return
Legacy
23 October 1998
225Change of Accounting Reference Date
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
4 April 1998
403aParticulars of Charge Subject to s859A
Legacy
16 December 1997
363aAnnual Return
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
287Change of Registered Office
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
288288
Certificate Change Of Name Company
5 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
7 October 1994
288288
Legacy
19 July 1994
288288
Legacy
18 July 1994
288288
Resolution
18 March 1994
RESOLUTIONSResolutions
Resolution
18 March 1994
RESOLUTIONSResolutions
Resolution
18 March 1994
RESOLUTIONSResolutions
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
17 December 1992
363b363b
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
24 April 1992
288288
Memorandum Articles
10 March 1992
MEM/ARTSMEM/ARTS
Resolution
12 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363aAnnual Return
Accounts With Accounts Type Full Group
19 March 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
5 April 1990
288288
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Memorandum Articles
4 July 1989
MEM/ARTSMEM/ARTS
Resolution
4 July 1989
RESOLUTIONSResolutions
Resolution
4 July 1989
RESOLUTIONSResolutions
Legacy
10 April 1989
287Change of Registered Office
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
19 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
28 March 1988
288288
Accounts With Accounts Type Full Group
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Accounts With Made Up Date
13 January 1986
AAAnnual Accounts
Accounts With Made Up Date
4 October 1984
AAAnnual Accounts
Accounts With Made Up Date
11 April 1984
AAAnnual Accounts
Miscellaneous
29 November 1983
MISCMISC
Legacy
9 January 1979
363363
Accounts With Made Up Date
11 July 1977
AAAnnual Accounts
Legacy
11 July 1977
363363
Legacy
28 May 1975
123Notice of Increase in Nominal Capital
Resolution
28 May 1975
RESOLUTIONSResolutions
Legacy
27 May 1975
363363
Legacy
10 June 1974
363363
Legacy
10 October 1972
PUC 2PUC 2
Legacy
10 October 1972
288aAppointment of Director or Secretary
Incorporation Company
23 February 1971
NEWINCIncorporation