Background WavePink WaveYellow Wave

EVELYN PARTNERS NOMINEES LIMITED (01423757)

EVELYN PARTNERS NOMINEES LIMITED (01423757) is an active UK company. incorporated on 29 May 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. EVELYN PARTNERS NOMINEES LIMITED has been registered for 46 years. Current directors include DAVIES, Charlotte, GEDDES, Paul Robert, MUSTAFFA, Muhammad Faqihuddin Bin.

Company Number
01423757
Status
active
Type
ltd
Incorporated
29 May 1979
Age
46 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Charlotte, GEDDES, Paul Robert, MUSTAFFA, Muhammad Faqihuddin Bin
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVELYN PARTNERS NOMINEES LIMITED

EVELYN PARTNERS NOMINEES LIMITED is an active company incorporated on 29 May 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. EVELYN PARTNERS NOMINEES LIMITED was registered 46 years ago.(SIC: 74990, 99999)

Status

active

Active since 46 years ago

Company No

01423757

LTD Company

Age

46 Years

Incorporated 29 May 1979

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

SMITH & WILLIAMSON NOMINEES LIMITED
From: 29 May 1979To: 23 June 2025
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 29 May 1979To: 14 June 2022
Timeline

28 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
May 79
Director Left
Mar 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
May 14
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 18
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 31 Mar 2024

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 21 Sept 2022

GEDDES, Paul Robert

Active
Gresham Street, LondonEC2V 7BG
Born June 1969
Director
Appointed 06 Oct 2023

MUSTAFFA, Muhammad Faqihuddin Bin

Active
Gresham Street, LondonEC2V 7BG
Born July 1990
Director
Appointed 31 Mar 2025

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 26 Apr 2000
Resigned 31 Aug 2000

MASSIE, Scott Edward

Resigned
14 Drayton Road, WallingfordOX10 7PJ
Secretary
Appointed 11 Nov 1997
Resigned 17 Feb 2000

ROSE, Martin John

Resigned
25 MoorgateEC2R 6AY
Secretary
Appointed 01 Oct 2009
Resigned 26 May 2010

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 31 Aug 2000
Resigned 28 Mar 2002

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 17 Feb 2000
Resigned 26 Apr 2000

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 23 Nov 1995
Resigned 11 Nov 1997

SAUNDERS, Deborah Ann

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 26 May 2010
Resigned 01 Sept 2021

VALLANCE, Richard Frederick

Resigned
Westering, East GrinsteadRH19 4AB
Secretary
Appointed 28 Mar 2002
Resigned 01 Oct 2009

WHITE, Gavin Raymond

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 01 Sept 2021
Resigned 31 Mar 2024

SMITH & WILLIAMSON LIMITED

Resigned
Old Library Chambers, SalisburySP1 1BG
Corporate secretary
Appointed N/A
Resigned 23 Nov 1995

AGER, Jonathan Peter

Resigned
Blencathra, Walton On ThamesKT12 1EU
Born August 1951
Director
Appointed N/A
Resigned 21 Jan 1993

ANSELL, William

Resigned
Southcombe Farmhouse, DorchesterDT2 7QY
Born August 1955
Director
Appointed N/A
Resigned 21 Jan 1993

BADDELEY, Andrew Martin

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 22 Oct 2020
Resigned 31 Mar 2025

BATE, Michelle Elizabeth Anne

Resigned
209 Sheen Lane, LondonSW14 8LE
Born December 1950
Director
Appointed N/A
Resigned 21 Jan 1993

BOADLE, Jeremy Tristan

Resigned
Moorgate, LondonEC2R 6AY
Born May 1956
Director
Appointed 26 Sept 2013
Resigned 31 Oct 2016

BOADLE, Jeremy Tristan

Resigned
317 Bluewater House, LondonSW18 1ED
Born May 1956
Director
Appointed 18 Oct 2000
Resigned 05 May 2009

BOADLE, Jeremy Tristan

Resigned
317 Bluewater House, LondonSW18 1ED
Born May 1956
Director
Appointed N/A
Resigned 21 Jan 1993

BOYCOTT, Robin David

Resigned
Whittonditch House, RamsburySN8 2PZ
Born May 1950
Director
Appointed 22 Jun 1995
Resigned 14 Feb 2006

BUCKLEY, Ian Michael

Resigned
Fox Cottage, LoxwoodRH14 0SY
Born November 1950
Director
Appointed N/A
Resigned 30 Apr 1995

BUNBURY, Michael William, Sir

Resigned
Naunton Hall, WoodbridgeIP12 2RD
Born December 1946
Director
Appointed N/A
Resigned 30 Apr 1997

CHAMPION, Anthony Richard

Resigned
11 Grange Park Place, LondonSW20 0EE
Born September 1964
Director
Appointed 25 Feb 1999
Resigned 30 Apr 2007

COBB, David Martin

Resigned
Moorgate, LondonEC2R 6AY
Born September 1964
Director
Appointed 05 May 2009
Resigned 25 May 2021

COBHAM, The Right Honourable The Viscount, Honourable

Resigned
28 Abbey Gardens, LondonNW8 9AT
Born October 1947
Director
Appointed 22 Jul 2004
Resigned 31 Aug 2007

DIGNUM, Susan Michelle

Resigned
Gable End Woodvill Road, LeatherheadKT22 7BP
Born August 1967
Director
Appointed 05 May 2009
Resigned 01 Mar 2012

DRUMMOND, Isabel Anne Maxwell

Resigned
5 Victoria Gardens, LondonW11 3PE
Born January 1931
Director
Appointed N/A
Resigned 21 Jan 1993

FOSBERRY, Michael Patrick

Resigned
Cedar Grange, DenhamUB9 5DG
Born August 1952
Director
Appointed 03 Jul 1997
Resigned 05 May 2009

FOSBERRY, Michael Patrick

Resigned
Cedar Grange, DenhamUB9 5DG
Born August 1952
Director
Appointed N/A
Resigned 27 Sept 1993

FULLERTON BATTEN, William Andrew

Resigned
Church Lane, ChelshamCR6 9PG
Born September 1948
Director
Appointed 19 Nov 1998
Resigned 31 Oct 2008

FULLERTON BATTEN, William Andrew

Resigned
44 Stanstead Road, CaterhamCR3 6AB
Born September 1948
Director
Appointed N/A
Resigned 21 Jan 1993

GARWOOD, Valerie Ann

Resigned
57 Fanton Chase, WickfordSS11 8QX
Born February 1944
Director
Appointed N/A
Resigned 30 Apr 1998

GODWIN, David Ross

Resigned
Moorgate, LondonEC2R 6AY
Born March 1964
Director
Appointed 26 Sept 2013
Resigned 27 Sept 2016

Persons with significant control

1

Gresham Street, LondonEC2V 7BG

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

247

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Memorandum Articles
1 July 2025
MAMA
Statement Of Companys Objects
1 July 2025
CC04CC04
Resolution
1 July 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Auditors Resignation Company
19 January 2015
AUDAUD
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Memorandum Articles
9 May 2014
MEM/ARTSMEM/ARTS
Resolution
9 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2009
TM02Termination of Secretary
Legacy
28 September 2009
363aAnnual Return
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Auditors Resignation Company
15 September 2008
AUDAUD
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
15 August 2005
287Change of Registered Office
Legacy
17 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Legacy
14 October 2004
288cChange of Particulars
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
19 October 2003
363aAnnual Return
Legacy
19 October 2003
288cChange of Particulars
Legacy
3 October 2002
363aAnnual Return
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288cChange of Particulars
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
19 October 2000
363aAnnual Return
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Auditors Resignation Company
25 July 2000
AUDAUD
Legacy
5 July 2000
288cChange of Particulars
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
363aAnnual Return
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
363aAnnual Return
Legacy
10 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
363aAnnual Return
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
22 October 1996
363aAnnual Return
Legacy
22 October 1996
363(190)363(190)
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
4 October 1996
288288
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
28 March 1996
225(1)225(1)
Certificate Re Registration Unlimited To Limited
25 January 1996
CERT1CERT1
Re Registration Memorandum Articles
25 January 1996
MARMAR
Legacy
25 January 1996
5151
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
30 November 1995
288288
Legacy
20 October 1995
363x363x
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
3 May 1995
288288
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363x363x
Legacy
1 November 1993
363x363x
Legacy
19 August 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Memorandum Articles
15 December 1992
MEM/ARTSMEM/ARTS
Resolution
10 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
18 October 1992
363x363x
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
6 November 1991
288288
Legacy
29 October 1991
363x363x
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1990
363363
Legacy
17 October 1990
288288
Legacy
17 October 1990
288288
Legacy
31 July 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
363363
Legacy
22 August 1989
288288
Legacy
29 June 1989
288288
Legacy
16 May 1989
288288
Legacy
26 January 1989
288288
Legacy
31 October 1988
363363
Legacy
10 March 1988
288288
Legacy
8 March 1988
288288
Legacy
12 November 1987
288288
Legacy
25 October 1987
363363
Legacy
15 October 1987
288288
Legacy
29 September 1987
288288
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Legacy
18 October 1986
288288
Legacy
5 September 1986
288288
Legacy
13 May 1986
288288
Incorporation Company
29 May 1979
NEWINCIncorporation