Background WavePink WaveYellow Wave

CARGILL PLC (01387437)

CARGILL PLC (01387437) is an active UK company. incorporated on 6 September 1978. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10410) and 3 other business activities. CARGILL PLC has been registered for 47 years. Current directors include KOSAR, Samina, POLLARD, Melanie Ann, SHEPHERD, Claire Margaret and 1 others.

Company Number
01387437
Status
active
Type
plc
Incorporated
6 September 1978
Age
47 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
KOSAR, Samina, POLLARD, Melanie Ann, SHEPHERD, Claire Margaret, TIMEWELL, Michael James
SIC Codes
10410, 10620, 10821, 20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGILL PLC

CARGILL PLC is an active company incorporated on 6 September 1978 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410) and 3 other business activities. CARGILL PLC was registered 47 years ago.(SIC: 10410, 10620, 10821, 20140)

Status

active

Active since 47 years ago

Company No

01387437

PLC Company

Age

47 Years

Incorporated 6 September 1978

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

CARGILL UK LIMITED
From: 30 September 1983To: 1 November 1990
CARGILL ALBION LIMITED
From: 5 January 1983To: 30 September 1983
CARGILL-ALBION LIMITED
From: 31 December 1978To: 5 January 1983
FLAWGLEN LIMITED
From: 6 September 1978To: 31 December 1978
Contact
Address

7th Floor 33 King William Street London, EC4R 9AT,

Previous Addresses

Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
From: 27 April 2015To: 28 February 2025
Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 6 September 1978To: 27 April 2015
Timeline

27 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Sept 78
Director Joined
Dec 10
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Apr 13
Director Left
May 13
Director Joined
May 13
Loan Cleared
Sept 13
Loan Cleared
May 14
Director Left
Nov 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Funding Round
Nov 16
Director Joined
Jan 17
Director Joined
Dec 18
Director Left
Jan 19
Funding Round
Jan 19
Director Joined
Jun 19
Director Left
Sept 19
Funding Round
Jan 22
Director Joined
May 23
Funding Round
May 24
Director Left
May 25
Director Left
Aug 25
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TIMEWELL, Michael James

Active
33 King William Street, LondonEC4R 9AT
Secretary
Appointed 06 Feb 2025

KOSAR, Samina

Active
33 King William Street, LondonEC4R 9AT
Born January 1970
Director
Appointed 14 Dec 2018

POLLARD, Melanie Ann

Active
33 King William Street, LondonEC4R 9AT
Born June 1970
Director
Appointed 24 Jan 2013

SHEPHERD, Claire Margaret

Active
Witham St. Hughs, LincolnLN6 9TN
Born May 1983
Director
Appointed 24 May 2023

TIMEWELL, Michael James

Active
33 King William Street, LondonEC4R 9AT
Born September 1974
Director
Appointed 05 Jan 2017

CAMERON, Roderick David Charles

Resigned
113a Kelmscott Road, LondonSW11 6PU
Secretary
Appointed 30 Jul 1998
Resigned 03 Sept 1998

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 29 Feb 2016
Resigned 06 Feb 2025

REYNOLDS, John Christopher

Resigned
Summerden House, GuildfordGU5 0UD
Secretary
Appointed N/A
Resigned 04 May 1999

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 04 May 1999
Resigned 29 Feb 2016

BLANKESTIJN, Adrianus

Resigned
Sandbrow Jumps Road, FarnhamGU10 2HL
Born November 1931
Director
Appointed N/A
Resigned 22 Aug 1994

CONWAY, Paul Damian

Resigned
Old Rectory The Hollow, PulboroughRH20 2QA
Born May 1957
Director
Appointed 16 Apr 1998
Resigned 23 Nov 2006

CONWAY, Paul Damian

Resigned
Old Rectory The Hollow, PulboroughRH20 2QA
Born May 1957
Director
Appointed 05 Sept 1994
Resigned 20 Nov 1996

D'SOUZA, Jeral Sylvester

Resigned
19 Binjai Walk, SingaporeFOREIGN
Born October 1955
Director
Appointed 30 Nov 2000
Resigned 03 May 2004

DE BRAAL, Peter

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born June 1959
Director
Appointed 05 Sept 2008
Resigned 31 Aug 2019

DE BRAAL, Peter

Resigned
Homelands 33 Elveley Drive, HullHU10 7RT
Born June 1959
Director
Appointed 31 Oct 1998
Resigned 02 May 2006

DOUGLAS, Martin Richard

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1956
Director
Appointed 25 Nov 2010
Resigned 31 May 2016

ERICKSON, John Stephen

Resigned
43 Woodside, LondonSW19 7AF
Born June 1932
Director
Appointed 01 Apr 1992
Resigned 07 Jun 1994

HORTON, Elizabeth Esther

Resigned
Knowle Hill Park, CobhamKT11 2PD
Born April 1976
Director
Appointed 09 May 2013
Resigned 27 Oct 2014

KINGSTON, Paul Jonathan

Resigned
Trafford Park, ManchesterM17 1PA
Born June 1970
Director
Appointed 07 Jun 2016
Resigned 14 May 2025

MURRAY, Roger

Resigned
11 Pembridge Place, LondonW2 4XB
Born June 1936
Director
Appointed N/A
Resigned 30 Mar 1997

NELSON-SMITH, David Austin

Resigned
1 Orchard Way, EsherKT10 9DY
Born April 1936
Director
Appointed N/A
Resigned 29 Mar 1996

NIELD, Richard Ian

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born November 1963
Director
Appointed 29 Feb 2016
Resigned 20 Dec 2018

NIELD, Richard Ian

Resigned
Knowle Hill Park, CobhamKT11 2PD
Born November 1963
Director
Appointed 22 Dec 2006
Resigned 24 Jan 2013

OLIVER, Christopher William

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1965
Director
Appointed 02 May 2007
Resigned 16 Nov 2016

PEYTON, Peter Arthur James

Resigned
Ashley Wood, CobhamKT11 2EG
Born October 1938
Director
Appointed 29 Mar 1996
Resigned 31 Oct 1998

REYNOLDS, John Christopher

Resigned
Suite Stable Cottage, GuildfordGU5 0SX
Born March 1950
Director
Appointed 07 Jun 1994
Resigned 09 May 2013

SECKER, Graham Leonard

Resigned
The Close Hall Street, WellingoreLN5 0HU
Born June 1950
Director
Appointed 24 Oct 1996
Resigned 30 Apr 2008

STUDER, Margaret Jack

Resigned
Grayrigg The Drive, LeatherheadKT22 8QJ
Born July 1953
Director
Appointed 16 Apr 1998
Resigned 02 Jan 2007

SUTHERBY, Angela Mary

Resigned
10 West Street, LincolnLN5 0SF
Born May 1962
Director
Appointed 10 Sept 2007
Resigned 10 Sept 2007

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 10 Apr 2003
Resigned 29 Feb 2016

TILLER, Paul John

Resigned
The Mallows, OxshottKT22 0HR
Born November 1944
Director
Appointed 18 Aug 1993
Resigned 30 Nov 2000

URQUIDI NEGRON, Federico

Resigned
33 King William Street, LondonEC4R 9AT
Born May 1965
Director
Appointed 04 Jun 2019
Resigned 31 Jul 2025

VEAZEY, William Ward

Resigned
48 Priory Avenue, LondonW4 1TY
Born June 1948
Director
Appointed N/A
Resigned 01 Apr 1992

WARD, Raymond Geoffrey

Resigned
Dovedale, LeatherheadKT24 6ND
Born August 1964
Director
Appointed 03 May 2004
Resigned 22 Dec 2006

EARL OF CARRICK

Resigned
10 Neteherton Grove, LondonSW10 9TQ
Corporate director
Appointed N/A
Resigned 05 Oct 1992

Persons with significant control

1

Cargill Uk Holdings Limited

Active
33 King William Street, LondonEC4R 9AT

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

217

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Memorandum Articles
9 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Resolution
27 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Memorandum Articles
5 April 2013
MEM/ARTSMEM/ARTS
Resolution
5 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Resolution
18 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2010
CC04CC04
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
22 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
29 December 2004
244244
Legacy
18 November 2004
363aAnnual Return
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
6 November 2002
363aAnnual Return
Memorandum Articles
28 October 2002
MEM/ARTSMEM/ARTS
Auditors Resignation Company
30 May 2002
AUDAUD
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
13 November 2001
363aAnnual Return
Legacy
26 February 2001
288bResignation of Director or Secretary
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
88(2)R88(2)R
Memorandum Articles
20 December 1999
MEM/ARTSMEM/ARTS
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Legacy
17 August 1999
288cChange of Particulars
Legacy
15 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
363aAnnual Return
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Memorandum Articles
18 August 1998
MEM/ARTSMEM/ARTS
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
24 December 1996
AAAnnual Accounts
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Accounts With Accounts Type Full Group
27 December 1995
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 March 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
Legacy
28 November 1994
244244
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Legacy
25 August 1994
288288
Legacy
13 June 1994
288288
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Accounts With Accounts Type Full Group
3 December 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
16 October 1992
288288
Legacy
8 April 1992
288288
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full Group
22 November 1991
AAAnnual Accounts
Legacy
4 September 1991
287Change of Registered Office
Legacy
3 December 1990
363363
Certificate Change Of Name Re Registration Private To Public Limited Company
1 November 1990
CERT7CERT7
Legacy
1 November 1990
43(3)e43(3)e
Auditors Report
1 November 1990
AUDRAUDR
Accounts Balance Sheet
1 November 1990
BSBS
Auditors Statement
1 November 1990
AUDSAUDS
Re Registration Memorandum Articles
1 November 1990
MARMAR
Legacy
1 November 1990
43(3)43(3)
Resolution
1 November 1990
RESOLUTIONSResolutions
Resolution
1 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 September 1990
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Full Group
25 October 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Legacy
2 June 1989
288288
Accounts With Accounts Type Full Group
6 February 1989
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
24 October 1988
PUC 2PUC 2
Legacy
24 October 1988
123Notice of Increase in Nominal Capital
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 April 1988
AAAnnual Accounts
Legacy
23 February 1988
288288
Legacy
3 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
12 December 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Legacy
10 April 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 September 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 1978
NEWINCIncorporation
Miscellaneous
6 September 1978
MISCMISC