Background WavePink WaveYellow Wave

MABLE ENTERTAINMENT LIMITED (01094660)

MABLE ENTERTAINMENT LIMITED (01094660) is an active UK company. incorporated on 6 February 1973. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MABLE ENTERTAINMENT LIMITED has been registered for 53 years. Current directors include BURNS, Stephen, KEEN, Laurence Brian.

Company Number
01094660
Status
active
Type
ltd
Incorporated
6 February 1973
Age
53 years
Address
Focus 31 West Wing, Hemel Hempstead, HP2 7BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Stephen, KEEN, Laurence Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MABLE ENTERTAINMENT LIMITED

MABLE ENTERTAINMENT LIMITED is an active company incorporated on 6 February 1973 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MABLE ENTERTAINMENT LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01094660

LTD Company

Age

53 Years

Incorporated 6 February 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MITCHELLS & BUTLERS LEISURE ENTERTAINMENT LIMITED
From: 14 April 2003To: 13 August 2010
SC LEISURE ENTERTAINMENT LIMITED
From: 27 July 2001To: 14 April 2003
BASS LEISURE ENTERTAINMENTS LIMITED
From: 15 October 1991To: 27 July 2001
CORAL ENTERTAINMENTS LIMITED
From: 4 February 1987To: 15 October 1991
CORAL SQUASH CLUBS LIMITED
From: 31 December 1976To: 4 February 1987
CORAL ENTERTAINMENTS LIMITED
From: 31 December 1976To: 4 February 1987
LEISURE COMPLEX LIMITED
From: 6 February 1973To: 31 December 1976
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY
From: 20 August 2010To: 17 May 2012
27 Fleet Street Birmingham B3 1JP
From: 6 February 1973To: 20 August 2010
Timeline

16 key events • 1973 - 2016

Funding Officers Ownership
Company Founded
Feb 73
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

BURNS, Stephen

Active
West Wing, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 05 Sept 2014

KEEN, Laurence Brian

Active
West Wing, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 05 Sept 2014

BENJAMIN, Rachel Abigail

Resigned
27 Fleet StreetB3 1JP
Secretary
Appointed 06 Apr 2009
Resigned 13 Aug 2010

GARDENER, Philip Mark

Resigned
24 Allington Avenue, NottinghamNG7 1JX
Secretary
Appointed 10 Mar 1993
Resigned 20 May 1994

HARRIS, Paul

Resigned
West Wing, Hemel HempsteadHP2 7BW
Secretary
Appointed 13 Aug 2010
Resigned 05 Sept 2014

KENNEDY, Bronagh

Resigned
Prospect House 28 High Street, TowcesterNN12 7TN
Secretary
Appointed 27 Nov 1998
Resigned 02 Jul 2003

PENRICE, Victoria Margaret

Resigned
Trebartha, WindsorSL4 3AQ
Secretary
Appointed 02 Jul 2003
Resigned 06 Apr 2009

SPENCE, Vanessa Claire

Resigned
5 Rose Cottages, NottinghamNG14 5BH
Secretary
Appointed 20 May 1994
Resigned 29 Sept 1997

THOMAS, Paul

Resigned
26 Risegate, CotgraveNG12 3JF
Secretary
Appointed N/A
Resigned 10 Mar 1993

WOODWARD, John Scott

Resigned
108 Tamworth Road, BirminghamB75 6DH
Secretary
Appointed 29 Sept 1997
Resigned 27 Nov 1998

BALDWIN, Gillian Mary

Resigned
The Saddlery, RetfordDN22 8RT
Born June 1958
Director
Appointed 29 Sept 1997
Resigned 01 Oct 1998

BALLANTYNE, Thomas Niven

Resigned
23 Longdale Avenue, NottinghamNG15 9EA
Born January 1947
Director
Appointed N/A
Resigned 03 Jul 1993

BRAMLEY, Michael Lloyd

Resigned
53 Spring Lane, HarrogateHG3 1NP
Born April 1951
Director
Appointed 02 Sept 2002
Resigned 11 Apr 2009

BURKE, Michael Ian

Resigned
Lamont House, SouthwellNG25 0EP
Born June 1956
Director
Appointed N/A
Resigned 12 Oct 1995

CAVE, Richard Michael

Resigned
The Acorns, LeicesterLE7 9EG
Born September 1959
Director
Appointed 03 Mar 1997
Resigned 27 Nov 1998

COOK, Richard John

Resigned
West Wing, Hemel HempsteadHP2 7BW
Born October 1972
Director
Appointed 13 Aug 2010
Resigned 05 Sept 2014

DARBY, Otto Charles

Resigned
103 Harborne Road, BirminghamB15 3HG
Born August 1934
Director
Appointed 20 Jan 1992
Resigned 01 Aug 1994

DAVIES, Owen Wyn

Resigned
KT2
Born August 1961
Director
Appointed 29 Oct 1993
Resigned 12 Oct 1995

EDGER, Christian Robert, Dr

Resigned
31 The Common, EarlswoodB94 5SL
Born February 1964
Director
Appointed 29 Sept 1997
Resigned 29 Sept 1997

FOWLE, Adam Peter

Resigned
27 Fleet Street, BirminghamB3 1JP
Born January 1959
Director
Appointed 10 Feb 2009
Resigned 13 Aug 2010

FOWLE, Adam Peter

Resigned
Priory Place, NottinghamNG13 9HB
Born January 1959
Director
Appointed 29 May 1998
Resigned 02 Sept 2002

FOWLE, Adam Peter

Resigned
Priory Place, NottinghamNG13 9HB
Born January 1959
Director
Appointed 14 Feb 1994
Resigned 03 Mar 1997

GRIFFITHS, Neil Robert Ceidrych

Resigned
Rosewood Tinkers Lane, TringHP23 6JB
Born May 1961
Director
Appointed 01 Dec 1997
Resigned 01 Oct 1998

HARRIS, Paul Edward Woodstock

Resigned
West Wing, Hemel HempsteadHP2 7BW
Born May 1969
Director
Appointed 13 Aug 2010
Resigned 05 Sept 2014

KENNEDY, Bronagh

Resigned
Fleet Street, BirminghamB3 1JP
Born October 1963
Director
Appointed 06 Aug 2010
Resigned 13 Aug 2010

NAPIER, Iain John Grant

Resigned
Loxley, Sutton ColdfieldB74 2SN
Born April 1949
Director
Appointed 01 Aug 1994
Resigned 01 Mar 1996

PORTNO, Antony David, Dr

Resigned
91 Burley Lane, DerbyDE22 5JR
Born May 1938
Director
Appointed 01 Mar 1996
Resigned 29 May 1998

SCOBIE, William Young

Resigned
133 Lichfield Road, Sutton ColdfieldB74 2RY
Born October 1948
Director
Appointed 21 Sept 1998
Resigned 01 Jul 2005

SHERLOCK, Peter Charles

Resigned
The Grange, AshbourneDE6 5PD
Born February 1945
Director
Appointed N/A
Resigned 31 Oct 1992

SQUIRE, Gary Ralph

Resigned
20 Surrey Close, HinckleyLE10 2NY
Born April 1963
Director
Appointed 29 Sept 1997
Resigned 01 Oct 1998

THOMAS, Paul

Resigned
26 Risegate, CotgraveNG12 3JF
Born December 1955
Director
Appointed N/A
Resigned 14 Feb 1994

THOMPSON, Michael Robert

Resigned
Park Road, Burton On TrentDE13 7AG
Born September 1953
Director
Appointed 14 Feb 1994
Resigned 29 May 1998

TOWNSEND, Jeremy Charles Douglas

Resigned
27 Fleet StreetB3 1JP
Born January 1964
Director
Appointed 01 Jul 2005
Resigned 13 Aug 2010

WOODWARD, John Scott

Resigned
108 Tamworth Road, BirminghamB75 6DH
Born April 1964
Director
Appointed 29 Sept 1997
Resigned 27 Nov 1998

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

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

Filing History

215

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Resolution
7 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
17 May 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Resolution
17 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2014
CC04CC04
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
17 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Sail Address Company With Old Address
11 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Auditors Resignation Company
27 September 2010
AUDAUD
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Legacy
25 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Legacy
20 August 2010
MG01MG01
Certificate Change Of Name Company
13 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
12 August 2010
AUDAUD
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Legacy
6 May 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
23 September 2008
353353
Legacy
8 May 2008
363aAnnual Return
Legacy
10 April 2008
353353
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
27 September 2005
88(2)R88(2)R
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
353353
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
88(2)R88(2)R
Legacy
29 November 2003
123Notice of Increase in Nominal Capital
Resolution
29 November 2003
RESOLUTIONSResolutions
Resolution
29 November 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)a155(6)a
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
287Change of Registered Office
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288cChange of Particulars
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Statement Of Affairs
31 October 1997
SASA
Legacy
31 October 1997
88(2)R88(2)R
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
23 October 1997
123Notice of Increase in Nominal Capital
Legacy
24 September 1997
88(2)R88(2)R
Resolution
24 September 1997
RESOLUTIONSResolutions
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Accounts With Accounts Type Dormant
5 December 1995
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1995
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
28 July 1994
288288
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
12 November 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
287Change of Registered Office
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
12 March 1993
288288
Accounts With Accounts Type Dormant
8 January 1993
AAAnnual Accounts
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
22 January 1992
288288
Certificate Change Of Name Company
14 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Legacy
13 July 1990
288288
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
1 October 1987
288288
Legacy
3 April 1987
288288
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Accounts With Made Up Date
14 December 1985
AAAnnual Accounts
Accounts With Made Up Date
7 February 1985
AAAnnual Accounts
Accounts With Made Up Date
4 May 1984
AAAnnual Accounts
Accounts With Made Up Date
12 August 1983
AAAnnual Accounts
Accounts With Made Up Date
1 November 1982
AAAnnual Accounts
Accounts With Made Up Date
18 August 1978
AAAnnual Accounts
Incorporation Company
6 February 1973
NEWINCIncorporation