Background WavePink WaveYellow Wave

MASON OWEN & PARTNERS LIMITED (01426226)

MASON OWEN & PARTNERS LIMITED (01426226) is an active UK company. incorporated on 6 June 1979. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MASON OWEN & PARTNERS LIMITED has been registered for 46 years. Current directors include BLAND, Simon George Edwin, BURKE, Peter, SHAW, Carole Elizabeth and 1 others.

Company Number
01426226
Status
active
Type
ltd
Incorporated
6 June 1979
Age
46 years
Address
7th Floor, 20 Chapel Street Chapel Street, Liverpool, L3 9AG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BLAND, Simon George Edwin, BURKE, Peter, SHAW, Carole Elizabeth, WILLIAMS, Mark James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON OWEN & PARTNERS LIMITED

MASON OWEN & PARTNERS LIMITED is an active company incorporated on 6 June 1979 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MASON OWEN & PARTNERS LIMITED was registered 46 years ago.(SIC: 68310)

Status

active

Active since 46 years ago

Company No

01426226

LTD Company

Age

46 Years

Incorporated 6 June 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

7th Floor, 20 Chapel Street Chapel Street Liverpool, L3 9AG,

Previous Addresses

Gladstone House Union Court Liverpool L2 4UQ
From: 6 June 1979To: 4 March 2019
Timeline

22 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jun 79
Director Left
Apr 10
Director Left
Jul 11
Director Left
May 12
Director Left
May 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Nov 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 19
Loan Secured
Jul 21
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SHAW, Carole Elizabeth

Active
Chapel Street, LiverpoolL3 9AG
Secretary
Appointed 26 Feb 2001

BLAND, Simon George Edwin

Active
Chapel Street, LiverpoolL3 9AG
Born September 1965
Director
Appointed 04 Oct 2005

BURKE, Peter

Active
Chapel Street, LiverpoolL3 9AG
Born March 1961
Director
Appointed 01 Jul 2004

SHAW, Carole Elizabeth

Active
Chapel Street, LiverpoolL3 9AG
Born May 1960
Director
Appointed 01 Apr 2009

WILLIAMS, Mark James

Active
Chapel Street, LiverpoolL3 9AG
Born August 1976
Director
Appointed 15 Jul 2014

MARKHAM, Alan John

Resigned
2 Holt Coppice, OrmskirkL39 6SD
Secretary
Appointed N/A
Resigned 26 Feb 2001

APPLETON, Timothy Paul Ralph

Resigned
10 Brae Park, EdinburghEH4 6DJ
Born October 1963
Director
Appointed 01 Jul 1996
Resigned 19 Mar 1999

BARROW, William John Taylor

Resigned
45 Hadlow Road, NestonCH64 2UG
Born January 1954
Director
Appointed 11 Jul 1994
Resigned 30 Apr 2012

BOTT, Bruce Robin

Resigned
Woodruff House, Knowsley VillageL34 8NF
Born February 1960
Director
Appointed 11 Jul 1994
Resigned 12 Mar 2010

BROWN, Jeremy Michael Ivor

Resigned
Gladstone House Union Court, LiverpoolL2 4UQ
Born March 1943
Director
Appointed N/A
Resigned 11 Jul 1994

COATES, Alasdair Derek

Resigned
Blackshouse Farm, CarmichaelML12 6PL
Born September 1966
Director
Appointed 01 Jul 1998
Resigned 19 Mar 1999

CONNOR, Christopher Gerard

Resigned
Sharpes View, WarringtonWA5 3AE
Born April 1954
Director
Appointed 11 May 2007
Resigned 01 Jul 2012

CRICHTON, Colin Irving Stuart

Resigned
Gladstone House, LiverpoolL2 4UQ
Born July 1957
Director
Appointed 01 Aug 2004
Resigned 31 Dec 2017

FISHER, Robert

Resigned
1 Hillpark Brae, EdinburghEH4 7TD
Born July 1950
Director
Appointed 11 Jul 1994
Resigned 19 Mar 1999

HENRIKSEN, Richard Owen

Resigned
242 West Ella Road, HullHU10 7SF
Born August 1944
Director
Appointed 11 Jul 1994
Resigned 01 Jan 2009

HEPWORTH, John

Resigned
Chapel Street, LiverpoolL3 9AG
Born December 1961
Director
Appointed 18 Dec 2000
Resigned 31 Dec 2023

LEWIS, Keran

Resigned
11 St Peters Road, SouthportPR8 4BY
Born February 1950
Director
Appointed 11 Jul 1994
Resigned 09 Jul 1999

LONG, Michael Walter

Resigned
25 Greenfield Road, Little SuttonCH66 1PE
Born March 1954
Director
Appointed 11 Jul 1994
Resigned 15 Mar 1999

LYONS, Edward Francis

Resigned
Carraig Lodge, DalkeyIRISH
Born May 1948
Director
Appointed 20 Dec 1999
Resigned 30 Jun 2004

MALLEY, Andrew Christopher

Resigned
7 Blundell Drive, SouthportPR8 4RG
Born July 1965
Director
Appointed 02 Jan 1997
Resigned 01 Apr 2004

MARKHAM, Alan John

Resigned
2 Holt Coppice, OrmskirkL39 6SD
Born July 1946
Director
Appointed 11 Jul 1994
Resigned 26 Feb 2001

MARKLAND, Stephen Henry

Resigned
Gladstone House Union Court, LiverpoolL2 4UQ
Born March 1943
Director
Appointed N/A
Resigned 16 Feb 1993

MASON, Geoffrey Owen

Resigned
Hilthorpe Kings Drive, WirralCH48 2JH
Born March 1940
Director
Appointed N/A
Resigned 05 May 1994

MCNEE, Andrew Allan

Resigned
Gladstone House, LiverpoolL2 4UQ
Born October 1957
Director
Appointed 01 Jul 2015
Resigned 31 Dec 2017

MORAN, Paul

Resigned
Chapel Street, LiverpoolL3 9AG
Born September 1956
Director
Appointed 02 Jan 1997
Resigned 30 Sept 2023

MOWBRAY, Peter Philip Osborne

Resigned
Aloha Dams Lane, KnutsfordWA16 9JJ
Born July 1958
Director
Appointed 11 Jul 1994
Resigned 01 Mar 1999

OWEN, Andrew Peter

Resigned
Gladstone House, LiverpoolL2 4UQ
Born June 1973
Director
Appointed 01 Oct 2009
Resigned 22 May 2015

OWEN, Michael Barry

Resigned
Chapel Street, LiverpoolL3 9AG
Born April 1942
Director
Appointed N/A
Resigned 30 Jun 2025

PARISH, Ian Charles

Resigned
Willow Cottage, Hemingford GreyPE28 3EH
Born April 1962
Director
Appointed 11 Jul 1994
Resigned 01 Apr 1999

PILLING, Stuart Neil

Resigned
15 Selkirk Road, ChesterCH4 8AH
Born September 1962
Director
Appointed 11 Jul 1994
Resigned 01 Mar 1999

PRESCOTT, Henry Joseph

Resigned
44, LiverpoolL23 8SW
Born January 1955
Director
Appointed 02 Jan 1997
Resigned 30 Jun 2011

PRESCOTT, Henry Joseph

Resigned
The Buoys Park Drive, BlundellsandsL23 6TW
Born January 1955
Director
Appointed 11 Jul 1994
Resigned 10 Jan 1995

PRESTT, Jonathan

Resigned
Beechwood, PuddingtonL64 5SL
Born October 1951
Director
Appointed 11 Jul 1994
Resigned 01 Jul 2011

SHAW, Christopher Douglas

Resigned
35 Bishops Walk, St AsaphLL17 0SU
Born October 1952
Director
Appointed 11 Jul 1994
Resigned 30 Jun 2004

TUCKNOTT, Roger Michael

Resigned
Gladstone House Union Court, LiverpoolL2 4UQ
Born March 1945
Director
Appointed N/A
Resigned 30 Jun 1999

Persons with significant control

1

St. Pauls Square, LiverpoolL3 9SJ

Nature of Control

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

Filing History

224

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Auditors Resignation Company
23 August 2012
AUDAUD
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Legacy
12 January 2012
MG02MG02
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
28 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
169169
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
403aParticulars of Charge Subject to s859A
Legacy
13 April 1999
403aParticulars of Charge Subject to s859A
Legacy
13 April 1999
403aParticulars of Charge Subject to s859A
Legacy
13 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 1997
AAAnnual Accounts
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Resolution
22 February 1995
RESOLUTIONSResolutions
Resolution
22 February 1995
RESOLUTIONSResolutions
Resolution
22 February 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
288288
Accounts With Accounts Type Full Group
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
20 July 1994
395Particulars of Mortgage or Charge
Resolution
14 July 1994
RESOLUTIONSResolutions
Legacy
14 July 1994
288288
Legacy
14 July 1994
155(6)a155(6)a
Legacy
13 May 1994
169169
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
288288
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
23 January 1991
403aParticulars of Charge Subject to s859A
Legacy
23 January 1991
403aParticulars of Charge Subject to s859A
Legacy
23 January 1991
403aParticulars of Charge Subject to s859A
Legacy
23 January 1991
403aParticulars of Charge Subject to s859A
Legacy
23 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 June 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
28 September 1989
395Particulars of Mortgage or Charge
Legacy
9 June 1989
225(1)225(1)
Accounts With Accounts Type Full Group
17 May 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
12 August 1988
363363
Legacy
19 May 1988
PUC 6PUC 6
Resolution
30 November 1987
RESOLUTIONSResolutions
Re Registration Memorandum Articles
16 November 1987
MARMAR
Resolution
16 November 1987
RESOLUTIONSResolutions
Legacy
16 November 1987
5151
Certificate Re Registration Unlimited To Limited
13 November 1987
CERT1CERT1
Legacy
5 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 April 1986
363363
Miscellaneous
6 June 1979
MISCMISC
Incorporation Company
6 June 1979
NEWINCIncorporation