Background WavePink WaveYellow Wave

BERRY PALMER & LYLE LIMITED (01661686)

BERRY PALMER & LYLE LIMITED (01661686) is an active UK company. incorporated on 3 September 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BERRY PALMER & LYLE LIMITED has been registered for 43 years. Current directors include CULLIS, Timothy John, ESDAILE, James William, GRAHAM, Matthew John and 2 others.

Company Number
01661686
Status
active
Type
ltd
Incorporated
3 September 1982
Age
43 years
Address
52 Lime Street, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CULLIS, Timothy John, ESDAILE, James William, GRAHAM, Matthew John, RADCLIFFE, Charles Hugh Yonge, REYNOLDS, James Christopher Coutts
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY PALMER & LYLE LIMITED

BERRY PALMER & LYLE LIMITED is an active company incorporated on 3 September 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BERRY PALMER & LYLE LIMITED was registered 43 years ago.(SIC: 66220)

Status

active

Active since 43 years ago

Company No

01661686

LTD Company

Age

43 Years

Incorporated 3 September 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BERRY, PALMER & LYLE LIMITED
From: 25 May 1983To: 23 December 2003
ALNERY NO.147 LIMITED
From: 3 September 1982To: 25 May 1983
Contact
Address

52 Lime Street London, EC3M 7AF,

Previous Addresses

52 Leadenhall Street London EC3A 2EB England
From: 2 August 2017To: 24 April 2019
150 Leadenhall Street London EC3V 4QT
From: 3 September 1982To: 2 August 2017
Timeline

33 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Sept 82
Director Joined
Jun 10
Director Left
Apr 12
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Nov 15
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

CULLIS, Timothy John

Active
Lime Street, LondonEC3M 7AF
Secretary
Appointed 14 Mar 2017

CULLIS, Timothy John

Active
Lime Street, LondonEC3M 7AF
Born January 1979
Director
Appointed 24 Nov 2015

ESDAILE, James William

Active
Lime Street, LondonEC3M 7AF
Born July 1974
Director
Appointed 08 Apr 2004

GRAHAM, Matthew John

Active
Lime Street, LondonEC3M 7AF
Born April 1986
Director
Appointed 15 May 2017

RADCLIFFE, Charles Hugh Yonge

Active
Lime Street, LondonEC3M 7AF
Born June 1984
Director
Appointed 06 Dec 2022

REYNOLDS, James Christopher Coutts

Active
Lime Street, LondonEC3M 7AF
Born April 1987
Director
Appointed 24 Nov 2025

LIU, Sui Lun

Resigned
150 Leadenhall StreetEC3V 4QT
Secretary
Appointed N/A
Resigned 14 Mar 2017

ASHWORTH, Emma Patricia

Resigned
Lime Street, LondonEC3M 7AF
Born December 1963
Director
Appointed 16 Jan 2017
Resigned 18 Jun 2019

ASPINALL, Sian Dawn

Resigned
Lime Street, LondonEC3M 7AF
Born November 1968
Director
Appointed 05 Jun 2014
Resigned 24 Nov 2025

BELLORD, George

Resigned
Lime Street, LondonEC3M 7AF
Born August 1969
Director
Appointed 14 Oct 2006
Resigned 18 Jun 2019

BERRY, John Charles Howard

Resigned
Lime Street, LondonEC3M 7AF
Born May 1952
Director
Appointed N/A
Resigned 06 Dec 2022

BRINDLEY, Dermot John Barry

Resigned
Lime Street, LondonEC3M 7AF
Born August 1972
Director
Appointed 25 Jun 2010
Resigned 18 Jun 2019

CUTTS, John William

Resigned
Bere Barton, YelvertonPL20 7JL
Born September 1950
Director
Appointed N/A
Resigned 15 Jun 1994

DARROCH DE HALDEVANG, Bernard Goetz Michael Imka, Baron De Haldevang

Resigned
57 Wroughton Road, LondonSW11 6AY
Born August 1961
Director
Appointed N/A
Resigned 30 Aug 1996

EVANS, Samuel John Geoffrey

Resigned
Lime Street, LondonEC3M 7AF
Born September 1978
Director
Appointed 25 Jun 2018
Resigned 18 Jun 2019

EVERITT, Joanne Deborah

Resigned
32 Bunting Lane, BillericayCM11 2YT
Born September 1967
Director
Appointed 04 Jan 1999
Resigned 31 Mar 1999

HARPER, Robin Francis

Resigned
150 Leadenhall StreetEC3V 4QT
Born March 1951
Director
Appointed 02 Jan 1996
Resigned 14 Mar 2017

KOTECHA, Reshma Kantilal

Resigned
Lime Street, LondonEC3M 7AF
Born December 1972
Director
Appointed 18 May 2005
Resigned 18 Jun 2019

LAGRUE, Michael Joseph

Resigned
Lime Street, LondonEC3M 7AF
Born November 1960
Director
Appointed 12 Feb 2001
Resigned 18 Jun 2019

LIU, Sui Lun

Resigned
150 Leadenhall StreetEC3V 4QT
Born March 1953
Director
Appointed 28 Jul 1992
Resigned 14 Mar 2017

MILLER, Andrew Jeremy

Resigned
Still Meadow 103 Fairmile Lane, CobhamKT11 2DD
Born September 1958
Director
Appointed N/A
Resigned 31 Mar 2012

NEWALL, James Wyndham Gordon

Resigned
12 The Boltons, LondonSW10 9TD
Born January 1973
Director
Appointed 20 Apr 2005
Resigned 30 Mar 2007

NICOL, Margaret Helen

Resigned
46 Peak Hill, LondonSE26 4LR
Born October 1958
Director
Appointed 28 Jul 1992
Resigned 09 Apr 1996

PALMER, Anthony Athelwold Howard

Resigned
150 Leadenhall StreetEC3V 4QT
Born June 1954
Director
Appointed N/A
Resigned 14 Mar 2017

RADCLIFFE, Charles Hugh Yonge

Resigned
Lime Street, LondonEC3M 7AF
Born June 1984
Director
Appointed 07 Jan 2014
Resigned 18 Jun 2019

REYNOLDS, James Christopher Coutts

Resigned
Lime Street, LondonEC3M 7AF
Born April 1987
Director
Appointed 15 May 2017
Resigned 18 Jun 2019

RICHARDS, Philip James

Resigned
9 Furze Glade, BasildonSS16 6AW
Born January 1942
Director
Appointed N/A
Resigned 30 Jul 2007

SIMON, Isabelle

Resigned
150 Leadenhall StreetEC3V 4QT
Born December 1961
Director
Appointed 15 Jan 2007
Resigned 04 Feb 2014

TAYLOR, Anthony John

Resigned
Lime Street, LondonEC3M 7AF
Born March 1963
Director
Appointed 01 Apr 1999
Resigned 18 Jun 2019

TORRINGTON, Paul Graham

Resigned
Lime Street, LondonEC3M 7AF
Born June 1959
Director
Appointed N/A
Resigned 18 Jun 2019

WATSON, Peter Edward Foote

Resigned
Rectory Cottage, WantageOX12 9LP
Born April 1949
Director
Appointed 04 Jan 1999
Resigned 21 Jul 2003

WOODS, Tracy Kim

Resigned
10 Oaklands Avenue, EsherKT10 8HX
Born May 1962
Director
Appointed 28 Jul 1992
Resigned 04 Jan 1995

WRIGHT, Oliver Gerald William

Resigned
Lime Street, LondonEC3M 7AF
Born November 1971
Director
Appointed 01 Apr 2002
Resigned 18 Jun 2019

Persons with significant control

1

Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

218

Resolution
2 February 2026
RESOLUTIONSResolutions
Memorandum Articles
2 February 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Memorandum Articles
11 August 2021
MAMA
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Legacy
5 January 2012
MG02MG02
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
287Change of Registered Office
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
2 August 2002
403b403b
Legacy
2 August 2002
403b403b
Legacy
2 August 2002
403b403b
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
31 January 2000
288cChange of Particulars
Legacy
31 January 2000
288cChange of Particulars
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
15 September 1998
287Change of Registered Office
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
8 April 1997
88(2)R88(2)R
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
15 September 1996
288288
Legacy
17 May 1996
288288
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
288288
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
15 July 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Accounts With Accounts Type Small
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Legacy
3 September 1991
288288
Legacy
15 May 1991
288288
Legacy
7 April 1991
288288
Accounts With Accounts Type Small
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Legacy
16 August 1990
88(2)R88(2)R
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
16 August 1990
123Notice of Increase in Nominal Capital
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
23 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Statement Of Affairs
7 October 1988
SASA
Legacy
4 August 1988
88(2)Return of Allotment of Shares
Legacy
4 August 1988
169169
Resolution
4 August 1988
RESOLUTIONSResolutions
Resolution
4 August 1988
RESOLUTIONSResolutions
Legacy
4 August 1988
123Notice of Increase in Nominal Capital
Resolution
4 August 1988
RESOLUTIONSResolutions
Resolution
4 August 1988
RESOLUTIONSResolutions
Resolution
4 August 1988
RESOLUTIONSResolutions
Resolution
4 August 1988
RESOLUTIONSResolutions
Legacy
28 June 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
10 June 1988
288aAppointment of Director or Secretary
Resolution
19 April 1988
RESOLUTIONSResolutions
Resolution
19 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
2 September 1987
288288
Legacy
21 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Legacy
12 December 1984
363363
Legacy
31 August 1983
PUC 2PUC 2
Certificate Change Of Name Company
25 May 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 1982
NEWINCIncorporation