Background WavePink WaveYellow Wave

IMERYS TRUSTEES LIMITED (01587898)

IMERYS TRUSTEES LIMITED (01587898) is an active UK company. incorporated on 28 September 1981. with registered office in Par. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMERYS TRUSTEES LIMITED has been registered for 44 years. Current directors include HEWSON, Mark David Stuart, MCLEAN, Claire Frances, TOWNSEND, Richard James and 1 others.

Company Number
01587898
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 1981
Age
44 years
Address
Par Moor Centre, Par, PL24 2SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEWSON, Mark David Stuart, MCLEAN, Claire Frances, TOWNSEND, Richard James, WELSH, Paul Jason
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMERYS TRUSTEES LIMITED

IMERYS TRUSTEES LIMITED is an active company incorporated on 28 September 1981 with the registered office located in Par. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMERYS TRUSTEES LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01587898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 28 September 1981

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 22 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ECC TRUSTEES LIMITED
From: 8 November 1989To: 24 October 2001
E.C.C. TRUSTEES LIMITED
From: 28 September 1981To: 8 November 1989
Contact
Address

Par Moor Centre Par Moor Road Par, PL24 2SQ,

Timeline

18 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Sept 81
Director Left
Jun 10
Owner Exit
Jan 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TRAHAR DAVIES, Henri Simon

Active
Par Moor Centre, ParPL24 2SQ
Secretary
Appointed 01 Apr 2009

HEWSON, Mark David Stuart

Active
Par Moor Centre, ParPL24 2SQ
Born December 1970
Director
Appointed 04 Jul 2022

MCLEAN, Claire Frances

Active
Par Moor Centre, ParPL24 2SQ
Born March 1973
Director
Appointed 24 Aug 2022

TOWNSEND, Richard James

Active
Par Moor Centre, ParPL24 2SQ
Born May 1976
Director
Appointed 29 Jul 2019

WELSH, Paul Jason

Active
Par Moor Centre, ParPL24 2SQ
Born September 1977
Director
Appointed 29 Jul 2019

BOWDITCH, Ivor Ronald

Resigned
Penlee Cottage, TruroTR2 5RN
Secretary
Appointed 19 Feb 2002
Resigned 28 Jun 2005

DANIELS, Helen Denise

Resigned
Clock House, St. AustellPL26 6EN
Secretary
Appointed 18 Aug 1998
Resigned 19 Feb 2002

DHESI, Dalvir

Resigned
52 Rue Des Bollandistes, Etterbeer
Secretary
Appointed 01 Feb 2008
Resigned 31 Mar 2009

HAWKEN, Alan Geoffrey

Resigned
5 Meadow Close, St AustellPL26 7PE
Secretary
Appointed 13 Jul 1999
Resigned 16 Jan 2001

MATTHEWS, Calvin James

Resigned
1 College Close, TruroTR2 4LW
Secretary
Appointed 31 Mar 1997
Resigned 27 Feb 1998

TELLAM, Joanne Louise

Resigned
70 Alexandra Road, St AustellPL25 4QN
Secretary
Appointed 27 Feb 1998
Resigned 17 Aug 1998

TRAHAIR DAVIES, Henri Simon

Resigned
Bosorne, Nr PenzanceTR19 7NR
Secretary
Appointed 28 Jun 2005
Resigned 31 Jan 2008

WARREN, Steven Howard

Resigned
Redwood, ThatchamRG18 9PG
Secretary
Appointed N/A
Resigned 31 Mar 1997

BARNARD, Jeremy Keith

Resigned
Par Moor Centre, ParPL24 2SQ
Born September 1964
Director
Appointed 23 Dec 2004
Resigned 30 Jun 2022

BARNES, David, Dr

Resigned
5 Linhay Close, St. AustellPL25 3TN
Born January 1955
Director
Appointed 19 Feb 2002
Resigned 31 Dec 2004

BARTER, Stephanie Jane

Resigned
Hendrifton Farm, LiskeardPL14 6ER
Born August 1961
Director
Appointed 23 Dec 2004
Resigned 27 Jan 2006

BOWN, Richard, Dr

Resigned
Tregondean, St. AustellPL26 6NE
Born March 1948
Director
Appointed 18 Oct 2001
Resigned 31 May 2007

CHARDON, Guy Eugene Paul Pierre

Resigned
The Old School House, St. AustellPL26 6AY
Born May 1949
Director
Appointed 20 Dec 2001
Resigned 01 Oct 2003

DRAYTON, Patrick

Resigned
28 Carlton Hill, LondonNW8 0JY
Born May 1954
Director
Appointed 01 Aug 1995
Resigned 16 Oct 1998

ELLIOTT, Peter Muir

Resigned
Copse Side Lincombe Lane, OxfordOX1 5DY
Born July 1950
Director
Appointed N/A
Resigned 13 Jul 1999

HARRISON, Jeffrey Mark

Resigned
Tor Linhay Barn Tor Hill, SaltashPL12 4QE
Born July 1956
Director
Appointed 18 Oct 2001
Resigned 31 Dec 2004

HAWKEN, Alan Geoffrey

Resigned
5 Meadow Close, St AustellPL26 7PE
Born February 1951
Director
Appointed 13 Jul 1999
Resigned 18 Oct 2001

JONES, Mark Cameron

Resigned
Anchoring Farm, OttertonEX9 7HW
Born March 1960
Director
Appointed 18 Oct 2001
Resigned 20 Jun 2003

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Born November 1961
Director
Appointed 18 Jun 1993
Resigned 31 Jul 1995

KARCHER, Luc

Resigned
Quenby, St AustellPL26 6AU
Born March 1956
Director
Appointed 18 Oct 2001
Resigned 30 Jul 2004

LEADBEATER, David

Resigned
7 Mansion Drive, TringHP23 5BD
Born January 1951
Director
Appointed 16 Oct 1998
Resigned 31 Mar 2000

LONGDEN, Alan

Resigned
The Barn Firs Farm, NewarkNG23 5PN
Born October 1953
Director
Appointed 13 Aug 1999
Resigned 18 Oct 2001

LOVERING, Graham

Resigned
Menolas, St AustellPL26 6AU
Born July 1937
Director
Appointed N/A
Resigned 18 Jun 1993

LYNE, Katherine Rachel

Resigned
12 Polkirt Heights, St AustellPL26 6TT
Born July 1969
Director
Appointed 23 Dec 2004
Resigned 05 Jan 2009

MCLOUGHLIN, Michael

Resigned
The School House, St AustellPL26 6AY
Born February 1954
Director
Appointed 06 Oct 2003
Resigned 01 May 2005

PRESTON, Roger Duncan

Resigned
Jindabyne, St AustellPL25 3TA
Born September 1943
Director
Appointed 13 Jul 1999
Resigned 20 Dec 2001

PRICE, Carl Anthony

Resigned
2 Lamellyn Drive, TruroTR1 3JP
Born September 1968
Director
Appointed 20 Jun 2007
Resigned 21 Jun 2010

QUARMBY, Edward James

Resigned
Par Moor Centre, ParPL24 2SQ
Born January 1970
Director
Appointed 15 Sept 2006
Resigned 29 Jul 2019

REEVE, John

Resigned
Rashleigh House, TruroTR1 1TJ
Born December 1944
Director
Appointed N/A
Resigned 05 Mar 1993

ROWE, Anton Edward Richard

Resigned
Lower Tregleath, BodminPL30 3AW
Born November 1966
Director
Appointed 01 May 2005
Resigned 15 Sept 2006

Persons with significant control

6

2 Active
4 Ceased

Mr Richard James Townsend

Active
Par Moor Centre, ParPL24 2SQ
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2019

Mr Paul Jason Welsh

Active
Par Moor Centre, ParPL24 2SQ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2019

Mr Ashley John Shopland

Ceased
Par Moor Centre, ParPL24 2SQ
Born November 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jul 2018
Ceased 29 Jan 2026

Mr Jeremy Keith Barnard

Ceased
Par Moor Centre, ParPL24 2SQ
Born September 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jul 2018
Ceased 29 Jan 2026

Mr Ed Quarmby

Ceased
Par Moor Centre, ParPL24 2SQ
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jul 2018
Ceased 29 Jul 2019

Mrs Janice Ann Powell

Ceased
Par Moor Road, ParPL24 2SQ
Born July 1958

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

219

Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Auditors Resignation Company
28 September 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
26 March 2015
AR01AR01
Auditors Resignation Company
1 December 2014
AUDAUD
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 March 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
13 August 2004
288cChange of Particulars
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
287Change of Registered Office
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288cChange of Particulars
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
27 March 2000
AUDAUD
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
287Change of Registered Office
Legacy
17 February 1999
363aAnnual Return
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363aAnnual Return
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
363aAnnual Return
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
9 April 1996
288288
Legacy
1 March 1996
363x363x
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
30 January 1995
363x363x
Legacy
30 January 1995
363(353)363(353)
Legacy
30 January 1995
363(190)363(190)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
15 February 1994
363x363x
Legacy
6 February 1994
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
8 February 1993
363x363x
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
13 February 1992
363x363x
Legacy
23 December 1991
288288
Legacy
10 September 1991
287Change of Registered Office
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
15 April 1991
288288
Legacy
21 February 1991
288288
Legacy
30 January 1991
363x363x
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
6 July 1990
288288
Legacy
27 March 1990
363363
Legacy
15 February 1990
288288
Legacy
19 December 1989
225(1)225(1)
Certificate Change Of Name Company
7 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1989
288288
Legacy
27 September 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
5 February 1989
288288
Legacy
10 January 1989
288288
Legacy
17 November 1988
288288
Legacy
2 November 1988
288288
Legacy
27 October 1988
288288
Legacy
5 October 1988
288288
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
25 April 1988
288288
Legacy
6 April 1988
363363
Legacy
30 September 1987
288288
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Legacy
18 October 1986
288288
Incorporation Company
28 September 1981
NEWINCIncorporation
Miscellaneous
28 September 1981
MISCMISC