Background WavePink WaveYellow Wave

CAULDRON FOODS LIMITED (01679418)

CAULDRON FOODS LIMITED (01679418) is an active UK company. incorporated on 18 November 1982. with registered office in Stokesley. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). CAULDRON FOODS LIMITED has been registered for 43 years. Current directors include COOPER, Nicholas Ian, FLOCHEL, David Christophe Marc.

Company Number
01679418
Status
active
Type
ltd
Incorporated
18 November 1982
Age
43 years
Address
Quorn Foods, Stokesley, TS9 7AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
COOPER, Nicholas Ian, FLOCHEL, David Christophe Marc
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAULDRON FOODS LIMITED

CAULDRON FOODS LIMITED is an active company incorporated on 18 November 1982 with the registered office located in Stokesley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). CAULDRON FOODS LIMITED was registered 43 years ago.(SIC: 10890)

Status

active

Active since 43 years ago

Company No

01679418

LTD Company

Age

43 Years

Incorporated 18 November 1982

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 29 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SAMPLEFIELD LIMITED
From: 18 November 1982To: 14 March 1983
Contact
Address

Quorn Foods Station Road Stokesley, TS9 7AB,

Previous Addresses

12 Henrietta Street London WC2E 8LH
From: 14 March 2011To: 6 April 2011
Premier House Centrium Business Park Griffiths Way, St Albans Hertfordshire AL1 2RE
From: 18 November 1982To: 14 March 2011
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Loan Secured
Mar 14
Loan Secured
Aug 14
Loan Secured
Jun 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COOPER, Nicholas Ian

Active
Station Road, StokesleyTS9 7AB
Born July 1972
Director
Appointed 30 Mar 2023

FLOCHEL, David Christophe Marc

Active
Station Road, StokesleyTS9 7AB
Born July 1973
Director
Appointed 17 Mar 2025

ASHBY, Richard John

Resigned
7 Green Meadow, Potters BarEN6 1LL
Secretary
Appointed N/A
Resigned 20 Jan 1997

BENNETT, Sydney Thomas

Resigned
25 Brendon Way, EnfieldEN1 2LF
Secretary
Appointed 05 Feb 1997
Resigned 20 Jan 1998

BLAKE, Simon Robert Austin

Resigned
38 Collingwood Avenue, LondonN10 3ED
Secretary
Appointed 20 Jan 1998
Resigned 31 Jan 2001

HARVEY, James Laurence

Resigned
Station Road, StokesleyTS9 7AB
Secretary
Appointed 01 Nov 2016
Resigned 30 Mar 2023

HINES, Christine Anne

Resigned
33 Sandhills Road, BirminghamB45 8NP
Secretary
Appointed 31 Oct 2005
Resigned 31 Dec 2007

HUNTER, Anthony George

Resigned
68 Philbeach Gardens, LondonSW5 9EE
Secretary
Appointed 05 Mar 2001
Resigned 31 Oct 2005

LOFNES, Martin Sigvald

Resigned
Station Road, StokesleyTS9 7AB
Secretary
Appointed 07 Mar 2011
Resigned 01 Nov 2016

WILBRAHAM, Simon Nicholas

Resigned
Queens Crescent, St. AlbansAL4 9QG
Secretary
Appointed 31 Dec 2007
Resigned 07 Mar 2011

ARROW, David

Resigned
9 Todds Close, North FerribyHU14 3NT
Born July 1959
Director
Appointed 09 Sept 2003
Resigned 31 Jan 2006

BAYER, Richard William

Resigned
Ashgate House, BugbrookeNN7 3ET
Born September 1949
Director
Appointed 21 Dec 2001
Resigned 10 Dec 2002

BEARD, Michael

Resigned
Boundaries, BicesterOX5 2RE
Born May 1954
Director
Appointed 12 Dec 2000
Resigned 27 May 2003

BERTACCA, Marco

Resigned
Station Road, StokesleyTS9 7AB
Born September 1966
Director
Appointed 31 Jan 2020
Resigned 17 Mar 2025

BLAKE, Simon Robert Austin

Resigned
38 Collingwood Avenue, LondonN10 3ED
Born July 1955
Director
Appointed 20 Jan 1998
Resigned 31 Jan 2001

BOLTON, Stephen Thomas

Resigned
63 Bottrells Lane, Chalfont St. GilesHP8 4EJ
Born October 1964
Director
Appointed 31 Oct 2005
Resigned 11 Apr 2008

BRENNAN, Kevin Francis

Resigned
Station Road, StokesleyTS9 7AB
Born September 1962
Director
Appointed 07 Mar 2011
Resigned 31 Jan 2020

CARD, Lynn Marie

Resigned
49 Ashgrove Road, BristolBS7 9LF
Born September 1967
Director
Appointed 10 Feb 2005
Resigned 17 Aug 2006

GARROW, Nigel Stephen

Resigned
18 Groves Close, Bourne EndSL8 5JP
Born May 1952
Director
Appointed 23 May 2003
Resigned 11 Feb 2005

HARVEY, James Laurence

Resigned
Station Road, StokesleyTS9 7AB
Born March 1965
Director
Appointed 01 Nov 2016
Resigned 30 Mar 2023

HORLEY, Nigel John

Resigned
Fairview Stroud Road, StroudGL6 6UT
Born March 1959
Director
Appointed N/A
Resigned 12 Dec 2001

JAMES, Stephen William

Resigned
4a Felden Drive, Hemel HempsteadHP3 0BD
Born April 1957
Director
Appointed 27 Mar 2002
Resigned 31 Jul 2003

KENT, Philip

Resigned
New Mill Lane, EversleyRG27 0PA
Born May 1959
Director
Appointed 21 Dec 2001
Resigned 10 Feb 2005

KIRBY, Geoffrey

Resigned
14 Hadley Grove, BarnetEN5 4PH
Born November 1946
Director
Appointed N/A
Resigned 12 Dec 2000

LAWSON, Robert

Resigned
36 Exeter Road, LondonNW2 4SB
Born July 1965
Director
Appointed 11 Apr 2008
Resigned 30 Jun 2009

LEACH, Paul Alan

Resigned
Station Road, KidlingtonOX5 3DE
Born August 1957
Director
Appointed 31 Oct 2005
Resigned 22 Sept 2010

LOFNES, Martin Sigvald

Resigned
Station Road, StokesleyTS9 7AB
Born September 1970
Director
Appointed 07 Mar 2011
Resigned 01 Nov 2016

LONG, Andrew

Resigned
Stranger House, TockingtonBS32 4NX
Born May 1957
Director
Appointed 12 Dec 2000
Resigned 10 Feb 2005

PEELER, Andrew Michael

Resigned
108 Ellesborough Road, AylesburyHP22 6EW
Born January 1963
Director
Appointed 30 Jun 2009
Resigned 07 Mar 2011

REED, Ken

Resigned
9 Sandown Close, Stratford Upon AvonCV37 9BZ
Born May 1964
Director
Appointed 10 Feb 2005
Resigned 31 Jan 2006

ROBERTS, Christopher Vey

Resigned
5 Station Approach, EppingCM16 7HR
Born December 1953
Director
Appointed 21 Dec 2001
Resigned 31 May 2002

SAVAGE, Cameron David Freere

Resigned
Wayside Bledlow Road, Princes RisboroughHP27 9NG
Born September 1950
Director
Appointed 03 Jul 2003
Resigned 22 Dec 2003

SKILBECK, Richard Swithun

Resigned
The Rank Cottage, NewburyRG20 9SJ
Born July 1936
Director
Appointed N/A
Resigned 13 Dec 2001

THOMAS, Paul

Resigned
Gladwyn House 5 Victoria Crescent, NottinghamNG5 4DA
Born December 1955
Director
Appointed 31 Oct 2005
Resigned 31 Aug 2009

WILBRAHAM, Simon Nicholas

Resigned
Henrietta Street, LondonWC2E 8LH
Born January 1962
Director
Appointed 22 Sept 2010
Resigned 07 Mar 2011

Persons with significant control

1

Station Road, MiddlesbroughTS9 7AB

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
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Auditors Resignation Limited Company
12 August 2016
AA03AA03
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Auditors Resignation Limited Company
15 October 2012
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Miscellaneous
4 October 2012
MISCMISC
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Legacy
11 March 2011
MG01MG01
Resolution
9 March 2011
RESOLUTIONSResolutions
Legacy
7 March 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288cChange of Particulars
Legacy
12 February 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Auditors Resignation Company
28 November 2005
AUDAUD
Legacy
28 November 2005
287Change of Registered Office
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
1 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
2 November 2004
363aAnnual Return
Memorandum Articles
27 October 2004
MEM/ARTSMEM/ARTS
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
6 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
27 December 2001
RESOLUTIONSResolutions
Legacy
27 December 2001
155(6)a155(6)a
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
21 December 2000
155(6)a155(6)a
Legacy
19 December 2000
403aParticulars of Charge Subject to s859A
Legacy
19 December 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
25 February 1997
155(6)a155(6)a
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
403aParticulars of Charge Subject to s859A
Legacy
13 February 1997
403aParticulars of Charge Subject to s859A
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
88(2)R88(2)R
Legacy
7 March 1994
123Notice of Increase in Nominal Capital
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
225(1)225(1)
Legacy
10 December 1990
363363
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
12 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
27 October 1987
288288
Legacy
27 October 1987
288288
Legacy
28 September 1987
403aParticulars of Charge Subject to s859A
Legacy
28 September 1987
403aParticulars of Charge Subject to s859A
Resolution
28 September 1987
RESOLUTIONSResolutions
Auditors Resignation Company
28 September 1987
AUDAUD
Legacy
7 September 1987
288288
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
25 March 1987
PUC 2PUC 2
Memorandum Articles
25 March 1987
MEM/ARTSMEM/ARTS
Legacy
25 March 1987
GAZ(U)GAZ(U)
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Legacy
11 September 1986
288288
Legacy
8 September 1986
395Particulars of Mortgage or Charge
Legacy
4 June 1986
PUC 2PUC 2
Legacy
4 June 1986
287Change of Registered Office
Legacy
23 March 1984
PUC 2PUC 2
Certificate Change Of Name Company
14 March 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 November 1982
MISCMISC