Background WavePink WaveYellow Wave

DRUCK LIMITED (01590333)

DRUCK LIMITED (01590333) is an active UK company. incorporated on 9 October 1981. with registered office in Leicestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). DRUCK LIMITED has been registered for 44 years. Current directors include ALCALA ANGELES, Alejandro, DOCHERTY, Gordon Stewart, MAUE, Richard Andrew.

Company Number
01590333
Status
active
Type
ltd
Incorporated
9 October 1981
Age
44 years
Address
Fir Tree Lane, Leicestershire, LE6 0FH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
ALCALA ANGELES, Alejandro, DOCHERTY, Gordon Stewart, MAUE, Richard Andrew
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUCK LIMITED

DRUCK LIMITED is an active company incorporated on 9 October 1981 with the registered office located in Leicestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). DRUCK LIMITED was registered 44 years ago.(SIC: 26511)

Status

active

Active since 44 years ago

Company No

01590333

LTD Company

Age

44 Years

Incorporated 9 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

YEARBARD LIMITED
From: 9 October 1981To: 9 February 1982
Contact
Address

Fir Tree Lane Groby Leicestershire, LE6 0FH,

Timeline

38 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Oct 81
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Nov 14
Funding Round
Jan 15
Director Left
Apr 15
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Jul 20
Director Left
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jun 22
Loan Cleared
Sept 25
Owner Exit
Oct 25
Funding Round
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DIAZ, Gary

Active
Fir Tree Lane, LeicestershireLE6 0FH
Secretary
Appointed 03 Mar 2026

ALCALA ANGELES, Alejandro

Active
First Stamford Place, Stamford06902
Born February 1975
Director
Appointed 03 Mar 2026

DOCHERTY, Gordon Stewart

Active
Unit A, GrobyLE6 0FH
Born May 1976
Director
Appointed 21 Jun 2016

MAUE, Richard Andrew

Active
First Stamford Place, Stamford06902
Born May 1970
Director
Appointed 03 Mar 2026

CHAFFE, John Stephen

Resigned
193 Harrow Road, NottinghamNG8 1FL
Secretary
Appointed 25 Sept 2002
Resigned 18 Jun 2004

DUNLOP, Lorraine Amanda

Resigned
Fir Tree Lane, LeicestershireLE6 0FH
Secretary
Appointed 20 Jan 2020
Resigned 01 Jan 2026

HOUGH, Jane Karen

Resigned
69 Station Hill, SwanningtonLE67 8RJ
Secretary
Appointed N/A
Resigned 25 Sept 2002

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 18 Jun 2004
Resigned 31 Oct 2009

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009
Resigned 20 Jan 2020

AITCHISON, Helen Claire

Resigned
Fir Tree Lane, LeicestershireLE6 0FH
Born October 1970
Director
Appointed 26 May 2021
Resigned 03 Mar 2026

AMRAM, Thierry

Resigned
23 Calle Rio De Oro, Barcelona
Born March 1964
Director
Appointed 18 Jun 2004
Resigned 09 Jan 2006

BASSI, Hernan Giovanni Mario

Resigned
Fir Tree Lane, LeicestershireLE6 0FH
Born February 1973
Director
Appointed 26 May 2021
Resigned 24 Jan 2022

BEASLEY, Martin William

Resigned
3 Barley Way, LeicesterLE7 7RL
Born February 1955
Director
Appointed 01 May 1996
Resigned 24 Jan 2011

BERTIOLI, Michael Murray

Resigned
Broombriggs House Beacon Road, LoughboroughLE12 8SP
Born September 1932
Director
Appointed N/A
Resigned 12 Sept 2002

BOISSEAU, Gilles Pierre

Resigned
32 Rue Principale, Chalonvillars
Born November 1964
Director
Appointed 18 Jun 2004
Resigned 08 Apr 2005

BRYANT, Mark Gunnar

Resigned
Chestnut Farm, OakhamLE15 8QZ
Born January 1962
Director
Appointed 09 Nov 2001
Resigned 19 Aug 2004

CHAFFE, John Stephen

Resigned
193 Harrow Road, NottinghamNG8 1FL
Born March 1950
Director
Appointed N/A
Resigned 18 Jun 2004

CLARK, Alyson Margaret

Resigned
Downshire Way, BracknellRG12 1PU
Born September 1958
Director
Appointed 25 Mar 2011
Resigned 22 Aug 2011

COLE, Brian Ronald

Resigned
Pineview House, ChristchurchBH23 8HG
Born November 1951
Director
Appointed 06 Apr 1998
Resigned 09 Oct 1998

DANIELS, Rohan James

Resigned
Fir Tree Lane, LeicestershireLE6 0FH
Born December 1977
Director
Appointed 18 Feb 2016
Resigned 30 Jun 2020

DAVIES, Robert John

Resigned
3 Heybridge Lane, PrestburySK10 4HD
Born May 1954
Director
Appointed 02 Feb 2001
Resigned 31 Jan 2004

DAWBER, Graham Michael

Resigned
Groby, LeicesterLE6 0FH
Born May 1962
Director
Appointed 29 Nov 2012
Resigned 16 Oct 2017

ETHERINGTON, Ronald Stephen

Resigned
High Garth, 8 Church Street, Melton MowbrayLE14 4DL
Born March 1949
Director
Appointed N/A
Resigned 06 Aug 2004

EVERETT, Peter Daryl

Resigned
Downshire Way, BracknellRG12 1PU
Born January 1962
Director
Appointed 25 Mar 2011
Resigned 29 Nov 2012

GODFREY, David Muir

Resigned
206 Hinckley Road, LeicesterLE3 3LR
Born August 1948
Director
Appointed N/A
Resigned 15 Nov 2004

GREEN, Christopher William

Resigned
Lea Farm, AskhamNG22 0RP
Born December 1959
Director
Appointed 18 Jun 2004
Resigned 08 Dec 2006

JONES, Daniel Neville

Resigned
33 Fairlands Avenue, GuildfordGU3 3NB
Born January 1955
Director
Appointed 18 Jun 2004
Resigned 30 Sept 2005

JONES, Roger Edward

Resigned
Groby, LeicesterLE6 0FH
Born August 1956
Director
Appointed 29 Nov 2012
Resigned 30 Jun 2016

OKUNOLA, Oluwagbemiga Adewale

Resigned
Fir Tree Lane, LeicestershireLE6 0FH
Born November 1989
Director
Appointed 27 Jun 2022
Resigned 03 Mar 2026

OWEN, Roger William

Resigned
49 Main Street, Newbold VerdonLE9 9NN
Born August 1950
Director
Appointed 27 Jul 2005
Resigned 31 Mar 2011

PERKINS, Kirk Shannon

Resigned
Groby, LeicesterLE6 0FH
Born September 1971
Director
Appointed 29 Nov 2012
Resigned 23 Apr 2015

POGGIALI, Guido

Resigned
Groby, LeicesterLE6 0FH
Born August 1970
Director
Appointed 16 Oct 2017
Resigned 31 Mar 2021

POVALL, Timothy James

Resigned
The Old Cottage, Woodhouse EavesLE12 8QZ
Born March 1965
Director
Appointed 01 Mar 2006
Resigned 31 Oct 2014

ROBERTSON, Moira Ann, Ms.

Resigned
Downshire Way, BracknellRG12 1PU
Born July 1969
Director
Appointed 25 Mar 2011
Resigned 29 Nov 2012

SALMON, Joseph John

Resigned
Borrowdale Gates Whitwick Road, LeicesterLE67 9QB
Born February 1937
Director
Appointed N/A
Resigned 12 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Fir Tree Lane, LeicesterLE6 0FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2025
Groby, LeicesterLE6 0FH

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
Ceased 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
30 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
21 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 December 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 January 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Auditors Resignation Company
20 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Statement Of Companys Objects
10 April 2012
CC04CC04
Resolution
10 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
7 January 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
6 January 2010
AD04Change of Accounting Records Location
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
353353
Legacy
9 November 2005
363aAnnual Return
Legacy
31 October 2005
244244
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
244244
Legacy
19 October 2004
363aAnnual Return
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
244244
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
8 March 2000
288cChange of Particulars
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
24 June 1999
288cChange of Particulars
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
19 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363aAnnual Return
Legacy
5 August 1991
288288
Legacy
10 February 1991
225(1)225(1)
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
31 October 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
17 October 1988
288288
Legacy
31 May 1988
288288
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
15 April 1987
288288
Accounts With Made Up Date
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
288288
Memorandum Articles
19 March 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 February 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 October 1981
MISCMISC
Miscellaneous
9 October 1981
MISCMISC
Incorporation Company
9 October 1981
NEWINCIncorporation