Background WavePink WaveYellow Wave

BELLS STORES LIMITED (01476345)

BELLS STORES LIMITED (01476345) is an active UK company. incorporated on 30 January 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BELLS STORES LIMITED has been registered for 46 years. Current directors include EDWARD CHILDS, Martyn, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
01476345
Status
active
Type
ltd
Incorporated
30 January 1980
Age
46 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARD CHILDS, Martyn, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLS STORES LIMITED

BELLS STORES LIMITED is an active company incorporated on 30 January 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BELLS STORES LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01476345

LTD Company

Age

46 Years

Incorporated 30 January 1980

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

L. BELL (NEWSAGENCIES) LIMITED
From: 30 January 1980To: 28 March 1989
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT
From: 30 January 1980To: 18 June 2025
Timeline

17 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Apr 12
Director Joined
Apr 12
Capital Update
Mar 14
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

EDWARD CHILDS, Martyn

Active
LondonEC1M 6HA
Born July 1995
Director
Appointed 23 Mar 2026

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
Charterhouse Street, LondonEC1M 6HA
Corporate director
Appointed 14 Mar 2008

COLLINS, Richard

Resigned
1 Pease Court, GuisboroughTS14 8PR
Secretary
Appointed N/A
Resigned 20 Mar 1995

DAVIES, Philip William

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 27 Jun 2012
Resigned 25 Feb 2014

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GRAHAM, David Harry

Resigned
Craigower, WhitbyYO21 2LY
Secretary
Appointed 20 Mar 1995
Resigned 17 Feb 2004

GUTHRIE, Anthony

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 12 Apr 2016
Resigned 03 May 2018

JARVIS, Hazel Debra

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 25 Feb 2014
Resigned 12 Apr 2016

JARVIS, Hazel Debra

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 17 Feb 2004
Resigned 27 Jun 2012

BARKER, Edward Peter

Resigned
33 HolbornEC1N 2HT
Born December 1972
Director
Appointed 18 Apr 2012
Resigned 08 Mar 2018

BELL, Leslie

Resigned
4 Sandwood Park, GuisboroughTS14 8EH
Born August 1933
Director
Appointed N/A
Resigned 17 Feb 2004

BELL, Steven Andrew

Resigned
8 Dykes Lane, MiddlesbroughTS9 6HJ
Born July 1960
Director
Appointed N/A
Resigned 29 Apr 2005

BROWN, Steven Fraser

Resigned
15 Victoria Avenue, RedcarTS10 2DX
Born June 1965
Director
Appointed 16 Jun 1997
Resigned 30 Jun 2001

BURKE, Martyn Stephen

Resigned
Holborn, LondonEC1N 2HT
Born March 1970
Director
Appointed 14 Jun 2019
Resigned 03 Dec 2019

CHRISTENSEN, Lawrence Richard

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1943
Director
Appointed 08 Dec 2006
Resigned 14 Mar 2008

COATES, Dean

Resigned
9 Winsford Court, Ingleby BarwickTS17 0PJ
Born September 1965
Director
Appointed 25 Jan 1994
Resigned 01 Dec 2000

COLLINS, Richard

Resigned
1 Pease Court, GuisboroughTS14 8PR
Born May 1958
Director
Appointed 13 Nov 2000
Resigned 19 Dec 2002

COOPER, Duncan John

Resigned
5-9 Hatton Wall, LondonEC1N 8HX
Born October 1979
Director
Appointed 08 Mar 2018
Resigned 02 May 2019

DAVIS, Philip

Resigned
19 Glencairn Drive, Aspley NottinghamNG8 3EN
Born February 1957
Director
Appointed 04 May 2005
Resigned 25 Oct 2007

EVISON, David

Resigned
Holborn, LondonEC1N 2HT
Born March 1964
Director
Appointed 04 May 2005
Resigned 26 Nov 2010

FLEMING, Richard Alexander

Resigned
33 HolbornEC1N 2HT
Born November 1971
Director
Appointed 16 Sept 2010
Resigned 18 Apr 2012

GALLIER, Philip

Resigned
Holborn, LondonEC1N 2HT
Born June 1981
Director
Appointed 03 Dec 2019
Resigned 09 Sept 2022

GIBBIN, Sheila Irene

Resigned
4 Lingmell Road, RedcarTS10 4JY
Born February 1947
Director
Appointed 06 Apr 1998
Resigned 30 Jun 2001

GRAHAM, David Harry

Resigned
Craigower, WhitbyYO21 2LY
Born May 1951
Director
Appointed 06 Dec 1994
Resigned 04 May 2005

HATELEY, Nicholas Roger

Resigned
The Cottage, Haseley KnobCV35 7NJ
Born September 1965
Director
Appointed 04 May 2005
Resigned 26 Oct 2006

JONES, Nicholas David

Resigned
51 Oliver Street, AmpthillMK45 2SA
Born October 1966
Director
Appointed 17 Feb 2004
Resigned 10 Sept 2004

KEENLYSIDE, Richard John

Resigned
8 Thames Avenue, GuisboroughTS14 8AD
Born March 1973
Director
Appointed 19 Dec 2002
Resigned 04 May 2005

KNOWLES, John Alexander

Resigned
8 Pendragon, Chester Le StreetDH3 4NA
Born October 1952
Director
Appointed 16 Jun 1997
Resigned 17 Nov 2000

LAWSON, Jonathan Robert

Resigned
18 Barley Drive, Burgess HillRH15 9XG
Born February 1971
Director
Appointed 01 Jun 2006
Resigned 08 Dec 2006

LEEK, Marcus

Resigned
39 Kirkleatham Avenue, Marske By The SeaTS11 7EN
Born May 1975
Director
Appointed 19 Dec 2002
Resigned 04 May 2005

MCCARTHY, James John

Resigned
33 Holborn, LondonEC1N 2HT
Born January 1956
Director
Appointed 15 Oct 2004
Resigned 01 Jun 2006

MILLAR, Duncan Seath

Resigned
24 The Front, DarlingtonDL2 1AS
Born April 1963
Director
Appointed 02 Jun 1997
Resigned 04 May 2001

MILLS HICKS, Nicholas Paul Michael Angelo

Resigned
18 Ascot Court, LondonNW8 9RY
Born July 1971
Director
Appointed 17 Feb 2004
Resigned 15 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

214

Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 June 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Legacy
7 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2014
SH19Statement of Capital
Legacy
7 March 2014
CAP-SSCAP-SS
Resolution
7 March 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Resolution
29 August 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Resolution
12 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2010
CC04CC04
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
15 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
225Change of Accounting Reference Date
Legacy
18 May 2004
287Change of Registered Office
Legacy
19 March 2004
88(2)R88(2)R
Legacy
13 March 2004
88(2)R88(2)R
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 July 2002
AUDAUD
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 1998
AAAnnual Accounts
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1997
AAAnnual Accounts
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1994
AAAnnual Accounts
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
29 April 1992
403aParticulars of Charge Subject to s859A
Legacy
22 April 1992
403aParticulars of Charge Subject to s859A
Legacy
22 April 1992
403aParticulars of Charge Subject to s859A
Legacy
22 April 1992
403aParticulars of Charge Subject to s859A
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Legacy
9 October 1991
395Particulars of Mortgage or Charge
Legacy
7 August 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
19 March 1991
288288
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
12 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Certificate Change Of Name Company
23 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1989
288288
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
19 April 1988
395Particulars of Mortgage or Charge
Legacy
27 August 1987
288288
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
17 May 1986
287Change of Registered Office
Incorporation Company
30 January 1980
NEWINCIncorporation
Miscellaneous
30 January 1980
MISCMISC