Background WavePink WaveYellow Wave

TAYLOR NELSON SOFRES INTERNATIONAL LIMITED (01953112)

TAYLOR NELSON SOFRES INTERNATIONAL LIMITED (01953112) is an active UK company. incorporated on 7 October 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TAYLOR NELSON SOFRES INTERNATIONAL LIMITED has been registered for 40 years. Current directors include RUSSELL, Peter, UZIELLI, Michael.

Company Number
01953112
Status
active
Type
ltd
Incorporated
7 October 1985
Age
40 years
Address
South Bank Central, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RUSSELL, Peter, UZIELLI, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR NELSON SOFRES INTERNATIONAL LIMITED

TAYLOR NELSON SOFRES INTERNATIONAL LIMITED is an active company incorporated on 7 October 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TAYLOR NELSON SOFRES INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01953112

LTD Company

Age

40 Years

Incorporated 7 October 1985

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 11 August 2025 (7 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TAYLOR NELSON AGB INTERNATIONAL LIMITED
From: 7 December 1995To: 13 August 1998
TAYLOR NELSON GROUP LIMITED
From: 23 November 1987To: 7 December 1995
TAYLOR NELSON GROUP LIMITED(THE)
From: 25 April 1986To: 23 November 1987
ENDOSWIFT LIMITED
From: 7 October 1985To: 25 April 1986
Contact
Address

South Bank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

6 More London Place Tooley Street London SE1 2QY England
From: 29 May 2020To: 1 August 2023
Sea Containers 18 Upper Ground London SE1 9GL United Kingdom
From: 10 January 2019To: 29 May 2020
27 Farm Street London W1J 5RJ
From: 7 October 1985To: 10 January 2019
Timeline

22 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Oct 85
Director Joined
May 10
Director Left
Sept 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Aug 16
Director Left
Nov 18
Capital Update
Apr 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
Funding Round
Dec 20
Director Left
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Sept 24
Director Left
Sept 24
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

NELSON, Tara

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 18 Mar 2026

RUSSELL, Peter

Active
30 Stamford Street, LondonSE1 9LQ
Born July 1968
Director
Appointed 16 Sept 2024

UZIELLI, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1970
Director
Appointed 01 Jun 2022

FRAME, Martin Stevenson Crosbie

Resigned
115 Portland Road, LondonW11 4LN
Secretary
Appointed N/A
Resigned 06 Aug 1993

PORTAL, Ian John

Resigned
8 Shakespeare Road, HarpendenAL5 5ND
Secretary
Appointed 26 Jun 2002
Resigned 11 Oct 2006

STOBART, John

Resigned
Meadowview Kimbolton Road, HuntingdonPE18 0LJ
Secretary
Appointed 06 Aug 1993
Resigned 30 Nov 2001

WRIGHT, Paul Simon Kent

Resigned
Brodawel, BeaconsfieldHP9 2SX
Secretary
Appointed 11 Oct 2006
Resigned 26 Jan 2009

WRIGHT, Paul Simon

Resigned
29 Turney Road, LondonSE21 7JA
Secretary
Appointed 30 Nov 2001
Resigned 26 Jun 2002

WPP GROUP (NOMINEES) LIMITED

Resigned
27 Farm Street, LondonW1J 5RJ
Corporate secretary
Appointed 26 Jan 2009
Resigned 05 Dec 2019

BOLAND, Andrew Kenneth

Resigned
Rainbows, Gerrards CrossSL9 7NJ
Born December 1969
Director
Appointed 06 Sept 2004
Resigned 07 Nov 2008

BOWTELL, Robert James

Resigned
Nearwater Lane, DarienCT 06820
Born July 1959
Director
Appointed 07 Nov 2008
Resigned 24 Apr 2020

COWLING, Antony Brian

Resigned
4 Links Road, EpsomKT17 3PS
Born January 1936
Director
Appointed N/A
Resigned 06 Sept 2004

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 12 Dec 2008
Resigned 29 Aug 2013

ERRINGTON, David Grant

Resigned
9 Endsleigh Gardens, SurbitonKT6 5JL
Born August 1957
Director
Appointed 25 Aug 2009
Resigned 30 Jun 2021

FRAME, Martin Stevenson Crosbie

Resigned
23 St Jamess Gardens, LondonW11 4RE
Born April 1945
Director
Appointed N/A
Resigned 31 Dec 2000

GETTLE, Michael Lowell

Resigned
413 Hill Avenue, Illinois
Born August 1959
Director
Appointed 25 Aug 2009
Resigned 31 Mar 2016

GRIFFITHS, Ian Ward

Resigned
More London Place, LondonSE1 2QY
Born September 1966
Director
Appointed 24 Mar 2020
Resigned 01 Jun 2022

HOEFLING, Edward Frederick

Resigned
27 Newlyn Close, St. AlbansAL2 3UP
Born July 1952
Director
Appointed 19 Jan 2004
Resigned 02 Jul 2005

KIRKHAM, Michael Anthony

Resigned
12 Queen Annes Grove, LondonW4 1HN
Born June 1946
Director
Appointed 14 May 1997
Resigned 10 May 2006

MARCET, Pedro Ros

Resigned
Twyford Avenue, LondonN2 9NU
Born November 1961
Director
Appointed 25 Aug 2009
Resigned 01 Jul 2012

NELSON, Elizabeth Hawkins, Dr

Resigned
57 Home Park Road, LondonSW19 7HS
Born January 1931
Director
Appointed N/A
Resigned 11 Aug 1992

SCOTT, Andrew Grant Balfour

Resigned
Farm Street, LondonW1J 5RJ
Born December 1968
Director
Appointed 05 May 2010
Resigned 12 Nov 2018

SMITH, Jameson Robert Mark

Resigned
33 Woodend Drive, SunninghillSL5 9BD
Born March 1962
Director
Appointed 04 Jul 2005
Resigned 12 Dec 2008

STAMMERS, Hugh Robert

Resigned
Braemar Horsley Road, CobhamKT11 3JZ
Born December 1939
Director
Appointed N/A
Resigned 17 Nov 1995

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 03 Sept 2009
Resigned 22 Oct 2012

VERMAN, Martin

Resigned
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 27 Jan 2020
Resigned 16 Sept 2024

WELLE, Charles Ward Van Der

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 17 Sept 2013
Resigned 05 Dec 2019

Persons with significant control

1

30 Stamford Street, LondonSE1 9LQ

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

232

Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 March 2024
RP04SH01RP04SH01
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
24 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2019
SH19Statement of Capital
Legacy
24 April 2019
CAP-SSCAP-SS
Resolution
24 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 July 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Resolution
5 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
13 March 2009
287Change of Registered Office
Legacy
18 February 2009
287Change of Registered Office
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
12 December 2008
AUDAUD
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 July 2007
363aAnnual Return
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
88(2)R88(2)R
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Memorandum Articles
28 September 2005
MEM/ARTSMEM/ARTS
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
20 September 2003
287Change of Registered Office
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
88(2)R88(2)R
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Statement Of Affairs
25 August 2000
SASA
Statement Of Affairs
25 August 2000
SASA
Statement Of Affairs
25 August 2000
SASA
Legacy
25 August 2000
88(2)R88(2)R
Legacy
7 August 2000
363sAnnual Return (shuttle)
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Miscellaneous
26 November 1998
MISCMISC
Legacy
23 November 1998
288cChange of Particulars
Auditors Resignation Company
5 November 1998
AUDAUD
Memorandum Articles
28 September 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
12 January 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
88(2)R88(2)R
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
123Notice of Increase in Nominal Capital
Legacy
31 December 1997
155(6)a155(6)a
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
21 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
8 April 1997
MEM/ARTSMEM/ARTS
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
6 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
16 September 1992
88(2)R88(2)R
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
123Notice of Increase in Nominal Capital
Legacy
16 September 1992
363x363x
Legacy
1 September 1992
288288
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
122122
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
287Change of Registered Office
Resolution
29 August 1991
RESOLUTIONSResolutions
Resolution
29 August 1991
RESOLUTIONSResolutions
Legacy
15 August 1991
363x363x
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
31 July 1991
122122
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
6 November 1990
287Change of Registered Office
Legacy
15 October 1990
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Legacy
5 September 1990
363363
Legacy
13 September 1989
288288
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
27 June 1988
288288
Certificate Change Of Name Company
20 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1987
325325
Legacy
19 November 1987
325325
Legacy
29 October 1987
288288
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Legacy
23 September 1986
225(1)225(1)
Legacy
16 September 1986
288288
Legacy
31 July 1986
288288
Legacy
24 July 1986
288288
Legacy
19 July 1986
288288
Legacy
16 June 1986
287Change of Registered Office
Certificate Change Of Name Company
25 April 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 October 1985
MISCMISC
Incorporation Company
7 October 1985
NEWINCIncorporation