Background WavePink WaveYellow Wave

TRIMITE LIMITED (01564257)

TRIMITE LIMITED (01564257) is an active UK company. incorporated on 27 May 1981. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). TRIMITE LIMITED has been registered for 44 years. Current directors include SMITH, Nigel Ernest, WESTWOOD, Thomas Philip.

Company Number
01564257
Status
active
Type
ltd
Incorporated
27 May 1981
Age
44 years
Address
2e Eagle Road, Redditch, B98 9HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
SMITH, Nigel Ernest, WESTWOOD, Thomas Philip
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMITE LIMITED

TRIMITE LIMITED is an active company incorporated on 27 May 1981 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). TRIMITE LIMITED was registered 44 years ago.(SIC: 20301)

Status

active

Active since 44 years ago

Company No

01564257

LTD Company

Age

44 Years

Incorporated 27 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

WEILBURGER COATINGS (UK) LIMITED
From: 29 March 2008To: 15 January 2019
WEILBURGER SCHRAMM COATINGS (UK) LIMITED
From: 1 October 1999To: 29 March 2008
WEILBURGER (U.K.) LIMITED
From: 31 December 1981To: 1 October 1999
ALDERHEX LIMITED
From: 27 May 1981To: 31 December 1981
Contact
Address

2e Eagle Road Moons Moat North Industrial Estate Redditch, B98 9HF,

Previous Addresses

Unit 3 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL England
From: 24 July 2018To: 2 January 2020
Stuart Road Manor Park Runcorn Cheshire, WA7 1SF
From: 27 May 1981To: 24 July 2018
Timeline

48 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
May 81
Director Left
Aug 10
Director Joined
Sept 10
Funding Round
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Mar 16
Funding Round
Mar 16
Loan Cleared
May 17
Director Left
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Feb 18
Director Left
Mar 18
Capital Update
Mar 18
Loan Secured
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jun 21
Director Joined
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
3
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 06 Nov 2023

SMITH, Nigel Ernest

Active
Eagle Road, RedditchB98 9HF
Born June 1962
Director
Appointed 31 Jan 2024

WESTWOOD, Thomas Philip

Active
Eagle Road, RedditchB98 9HF
Born August 1993
Director
Appointed 31 Jan 2024

IRWIN, Jonathan Paul

Resigned
Stuart Road, RuncornWA7 1SF
Secretary
Appointed 20 Mar 2009
Resigned 30 Sept 2017

RAND, Susan Gillian

Resigned
Briar Thatch Forest Road, TarporleyCW6 9EE
Secretary
Appointed N/A
Resigned 20 Mar 2009

BOSTOCK, Karl Robert

Resigned
Silverdale Road Industrial Estate, HayesUB3 3BL
Born June 1977
Director
Appointed 01 Jun 2018
Resigned 20 Dec 2018

COBB, Martin

Resigned
Eagle Road, RedditchB98 9HF
Born April 1988
Director
Appointed 10 Dec 2021
Resigned 31 Jan 2024

FRANCKEL, Mark Bernard

Resigned
Stuart Road, RuncornWA7 1SF
Born October 1962
Director
Appointed 02 Jun 2014
Resigned 02 Mar 2018

FRANCKEL, Mark Bernard, Mr.

Resigned
Alexandra Road, WarringtonWA4 2EL
Born October 1962
Director
Appointed 20 Mar 2009
Resigned 03 Jan 2012

HEYWOOD, Christopher Mark

Resigned
Fairview Drive, ChorleyPR6 9SB
Born December 1973
Director
Appointed 20 Mar 2009
Resigned 11 Aug 2010

HOPKINS, Catherine Lorraine

Resigned
Silverdale Road Industrial Estate, HayesUB3 3BL
Born October 1972
Director
Appointed 01 Jun 2018
Resigned 28 Feb 2019

MARSTON, Richard William

Resigned
Silverdale Road Industrial Estate, HayesUB3 3BL
Born August 1966
Director
Appointed 01 Jun 2018
Resigned 28 Feb 2019

MOUNTAIN, Stephen

Resigned
Stuart Road, RuncornWA7 1SF
Born June 1956
Director
Appointed 03 Jan 2012
Resigned 15 Sept 2017

NELSON, Paul Christopher

Resigned
Ranworth Drive, WarringtonWA3 2SY
Born April 1962
Director
Appointed 21 May 2009
Resigned 02 Jun 2014

RAND, Timothy Charles

Resigned
Briar Thatch Forest Road, TarporleyCW6 9EE
Born January 1949
Director
Appointed N/A
Resigned 20 Mar 2009

ROBERTS, David Gareth

Resigned
Eagle Road, RedditchB98 9HF
Born May 1952
Director
Appointed 02 Jun 2014
Resigned 04 Nov 2020

THORNHILL, Stephen Paul

Resigned
Eagle Road, RedditchB98 9HF
Born October 1964
Director
Appointed 13 Nov 2020
Resigned 31 Jan 2024

WESTWOOD, Philip John

Resigned
Eagle Road, RedditchB98 9HF
Born September 1962
Director
Appointed 29 Feb 2016
Resigned 13 Nov 2020

GREBE FINANCIAL SERVICES GMBH

Resigned
Teinfaltstrasse, 1010 Wien
Corporate director
Appointed 11 Aug 2010
Resigned 15 Feb 2018

Persons with significant control

7

1 Active
6 Ceased
Silverdale Road, HayesUB3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2018

Mr Subash Malkani

Ceased
7b & 8b, 50 Town Range
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr Adrian Olivero

Ceased
7b & 8b, 50 Town Range
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr James David Hassan

Ceased
7b & 8b, 50 Town Range
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr William Cid De La Paz

Ceased
7b & 8b, 50 Town Range
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr David Denis Cuby

Ceased
7b & 8b, 50 Town Range
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr Maurice Perera

Ceased
7b & 8b, 50 Town Range
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
6 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Resolution
15 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 March 2018
MAMA
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Legacy
6 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2018
SH19Statement of Capital
Legacy
6 March 2018
CAP-SSCAP-SS
Resolution
6 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Auditors Resignation Company
29 February 2016
AUDAUD
Auditors Resignation Company
22 February 2016
AUDAUD
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 October 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Corporate Director Company With Change Date
12 January 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Legacy
28 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Resolution
16 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Legacy
29 March 2011
MG02MG02
Legacy
29 March 2011
MG02MG02
Legacy
18 March 2011
MG01MG01
Change Account Reference Date Company Current Shortened
28 September 2010
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
8 September 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
16 March 2010
AAAnnual Accounts
Legacy
13 November 2009
MG01MG01
Change Account Reference Date Company Previous Shortened
28 October 2009
AA01Change of Accounting Reference Date
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
363aAnnual Return
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
19 May 2006
288cChange of Particulars
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
122122
Resolution
2 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
122122
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
2 June 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
18 January 1991
88(2)R88(2)R
Resolution
18 January 1991
RESOLUTIONSResolutions
Resolution
18 January 1991
RESOLUTIONSResolutions
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
123Notice of Increase in Nominal Capital
Legacy
12 October 1990
363363
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
16 January 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
21 June 1989
287Change of Registered Office
Resolution
14 November 1988
RESOLUTIONSResolutions
Legacy
14 November 1988
123Notice of Increase in Nominal Capital
Legacy
9 June 1988
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Legacy
3 June 1986
288288
Certificate Change Of Name Company
11 September 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1981
NEWINCIncorporation
Miscellaneous
5 May 1981
MISCMISC