Background WavePink WaveYellow Wave

LINDUM GROUP LIMITED (01236338)

LINDUM GROUP LIMITED (01236338) is an active UK company. incorporated on 4 December 1975. with registered office in Lincoln. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. LINDUM GROUP LIMITED has been registered for 50 years. Current directors include CHAMBERS, David Christopher, CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward and 6 others.

Company Number
01236338
Status
active
Type
ltd
Incorporated
4 December 1975
Age
50 years
Address
Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CHAMBERS, David Christopher, CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward, DAMARELL, Kevin Edward, KING, Darren Alexander, KOK, Robbie Alexander Jan, MITCHELL, Stuart David, NELLIST, James George, SHAW, Richard
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM GROUP LIMITED

LINDUM GROUP LIMITED is an active company incorporated on 4 December 1975 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. LINDUM GROUP LIMITED was registered 50 years ago.(SIC: 41201, 41202)

Status

active

Active since 50 years ago

Company No

01236338

LTD Company

Age

50 Years

Incorporated 4 December 1975

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

LINDUM HOLDINGS (CONSTRUCTION) LIMITED
From: 31 December 1976To: 22 November 1993
SUMMARY EIGHT LIMITED
From: 4 December 1975To: 31 December 1976
Contact
Address

Lindum Business Park Station Road, North Hykeham Lincoln, LN6 3QX,

Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Jan 16
Share Issue
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Jul 18
Loan Secured
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Loan Cleared
Jan 20
Share Issue
Jan 20
Director Joined
Jun 20
Loan Secured
Aug 21
Director Left
Apr 22
Director Left
Dec 22
Director Left
Dec 23
Director Joined
Jul 24
Owner Exit
Nov 24
Loan Cleared
Apr 25
Funding Round
May 25
Director Joined
Oct 25
Director Joined
Oct 25
6
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed N/A

CHAMBERS, David Christopher

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed N/A

CHAMBERS, Edward Christopher Paul

Active
Lindum Business Park, LincolnLN6 3QX
Born January 1984
Director
Appointed 16 Dec 2016

CHAMBERS, Frederick Edward

Active
Lindum Business Park, LincolnLN6 3QX
Born July 1982
Director
Appointed 16 Dec 2016

DAMARELL, Kevin Edward

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1962
Director
Appointed 28 Jan 1998

KING, Darren Alexander

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1982
Director
Appointed 17 Oct 2025

KOK, Robbie Alexander Jan

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1978
Director
Appointed 23 Jan 2015

MITCHELL, Stuart David

Active
Lindum Business Park, LincolnLN6 3QX
Born March 1976
Director
Appointed 28 Jan 2019

NELLIST, James George

Active
Lindum Business Park, LincolnLN6 3QX
Born January 1984
Director
Appointed 17 Oct 2025

SHAW, Richard

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1970
Director
Appointed 23 Jul 2024

BLACKWELL, Allen

Resigned
The Steadings, Market RasenLN8 2HN
Born January 1943
Director
Appointed 30 Nov 2003
Resigned 28 Nov 2005

CLATWORTHY, Sydney Alfred

Resigned
Olcote 5 Willow Grove, BriggDN20 9DA
Born January 1943
Director
Appointed 01 Oct 1993
Resigned 23 Jul 1999

DOODY, Patrick Albert Peter

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1958
Director
Appointed 01 Jun 2020
Resigned 19 Dec 2022

DUNCUMB, Nicola Jenny

Resigned
The Old Vicarage Church Lane, LouthLN11 9XL
Born May 1961
Director
Appointed 30 Nov 1997
Resigned 01 Sept 2000

GREGORY, Simon John

Resigned
Lindum Business Park, LincolnLN6 3QX
Born April 1960
Director
Appointed 30 Nov 2003
Resigned 15 Dec 2023

HIGHAM, James David

Resigned
115 Newark Road, LincolnLN6 8QT
Born March 1942
Director
Appointed N/A
Resigned 23 Aug 1993

HOGAN, Peter Edward

Resigned
Bryhampton Farm, LudlowSY8 4LN
Born February 1963
Director
Appointed 13 Jul 1995
Resigned 08 May 2004

HOWGATE, Richard John

Resigned
14 Boscombe Close, LincolnLN6 3TG
Born July 1947
Director
Appointed N/A
Resigned 29 Nov 2004

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed N/A
Resigned 23 Jan 2015

MCSORLEY, Paul Nigel Philip

Resigned
Lindum Business Park, LincolnLN6 3QX
Born February 1967
Director
Appointed 16 May 1997
Resigned 31 Dec 2018

PAPWORTH, Michael James

Resigned
Lindum Business Park, LincolnLN6 3QX
Born April 1962
Director
Appointed 13 Jul 2006
Resigned 01 Feb 2019

SIZER, Jonathan

Resigned
Lindum Business Park, LincolnLN6 3QX
Born March 1978
Director
Appointed 21 Jun 2019
Resigned 19 Apr 2022

TINDALL, Stuart William

Resigned
47 Willowfield Avenue, LincolnLN2 2TJ
Born April 1947
Director
Appointed 13 Jul 1995
Resigned 08 May 2004

WHITAKER, George Douglas

Resigned
Ramsdale House, BournePE10 0JE
Born February 1940
Director
Appointed N/A
Resigned 30 Apr 2005

Persons with significant control

1

0 Active
1 Ceased

Mr David Christopher Chambers

Ceased
Lindum Business Park, LincolnLN6 3QX
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

242

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 January 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Resolution
6 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Group
16 April 2012
AAAnnual Accounts
Auditors Resignation Company
5 December 2011
AUDAUD
Auditors Resignation Company
29 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Legacy
1 April 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Legacy
24 May 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Group
5 April 2009
AAAnnual Accounts
Accounts With Accounts Type Group
29 August 2008
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
122122
Resolution
17 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
288cChange of Particulars
Legacy
4 March 2005
88(2)R88(2)R
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 September 2004
AAAnnual Accounts
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
288cChange of Particulars
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288cChange of Particulars
Accounts With Accounts Type Group
15 May 2003
AAAnnual Accounts
Legacy
24 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
88(2)R88(2)R
Resolution
1 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Miscellaneous
20 December 2000
MISCMISC
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
22 May 1998
MEM/ARTSMEM/ARTS
Legacy
6 April 1998
123Notice of Increase in Nominal Capital
Resolution
6 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
395Particulars of Mortgage or Charge
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
155(6)a155(6)a
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
20 December 1996
169169
Legacy
11 December 1996
88(3)88(3)
Legacy
11 December 1996
88(2)R88(2)R
Memorandum Articles
22 November 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
22 November 1996
MEM/ARTSMEM/ARTS
Resolution
20 November 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 May 1996
AAAnnual Accounts
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 February 1996
RESOLUTIONSResolutions
Legacy
23 February 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
13 September 1994
MEM/ARTSMEM/ARTS
Legacy
8 August 1994
88(3)88(3)
Legacy
8 August 1994
88(2)O88(2)O
Legacy
19 July 1994
88(2)P88(2)P
Legacy
2 July 1994
395Particulars of Mortgage or Charge
Resolution
24 June 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 March 1994
AAAnnual Accounts
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
7 January 1994
123Notice of Increase in Nominal Capital
Legacy
9 December 1993
88(2)R88(2)R
Legacy
9 December 1993
155(6)a155(6)a
Certificate Change Of Name Company
19 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
19 October 1993
288288
Accounts With Accounts Type Full Group
20 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
395Particulars of Mortgage or Charge
Legacy
9 November 1992
88(2)R88(2)R
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
4 October 1991
169169
Resolution
6 September 1991
RESOLUTIONSResolutions
Legacy
6 September 1991
173173
Accounts With Accounts Type Full Group
3 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
25 March 1991
288288
Legacy
19 March 1991
288288
Legacy
14 March 1991
288288
Legacy
22 February 1991
288288
Legacy
27 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
22 January 1990
288288
Legacy
22 January 1990
88(2)R88(2)R
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
5 February 1989
288288
Legacy
4 February 1989
288288
Legacy
20 December 1988
395Particulars of Mortgage or Charge
Legacy
21 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
23 July 1987
288288
Accounts With Accounts Type Full Group
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Certificate Change Of Name Company
18 June 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 December 1975
MISCMISC