Background WavePink WaveYellow Wave

PRUDENTIAL FINANCIAL SERVICES LIMITED (02042953)

PRUDENTIAL FINANCIAL SERVICES LIMITED (02042953) is an active UK company. incorporated on 1 August 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PRUDENTIAL FINANCIAL SERVICES LIMITED has been registered for 39 years. Current directors include BOLTON, Clive Grant, HORGAN, Spencer.

Company Number
02042953
Status
active
Type
ltd
Incorporated
1 August 1986
Age
39 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOLTON, Clive Grant, HORGAN, Spencer
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL FINANCIAL SERVICES LIMITED

PRUDENTIAL FINANCIAL SERVICES LIMITED is an active company incorporated on 1 August 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PRUDENTIAL FINANCIAL SERVICES LIMITED was registered 39 years ago.(SIC: 64205)

Status

active

Active since 39 years ago

Company No

02042953

LTD Company

Age

39 Years

Incorporated 1 August 1986

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 21 July 2025 (8 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 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

CLIFFORD SECURITIES LIMITED
From: 1 August 1986To: 30 October 1987
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

, Laurence Pountney Hill, London, EC4R 0HH
From: 1 August 1986To: 12 April 2019
Timeline

32 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Oct 19
Director Joined
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Director Left
May 22
Director Joined
Jun 22
Funding Round
Oct 22
Funding Round
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Mar 24
Capital Update
Nov 24
Funding Round
Nov 24
Capital Update
Nov 24
8
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
LondonEC3M 5AG
Corporate secretary
Appointed 04 Oct 2019

BOLTON, Clive Grant

Active
Fenchurch Avenue, LondonEC3M 5AG
Born September 1961
Director
Appointed 25 Sept 2023

HORGAN, Spencer

Active
Fenchurch Avenue, LondonEC3M 5AG
Born December 1974
Director
Appointed 16 May 2022

LOWE, Hilary Anne

Resigned
40 Mill Lane, HertfordshireEN8 0JH
Secretary
Appointed 10 May 1999
Resigned 03 Mar 2000

WALKER, Robert

Resigned
6 Albion Road, ReigateRH2 7JY
Secretary
Appointed N/A
Resigned 03 Feb 1998

WELLARD, Tracey Lee

Resigned
21 Davenport Road, SidcupDA14 4PN
Secretary
Appointed 03 Feb 1998
Resigned 10 May 1999

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 03 Mar 2000
Resigned 31 Oct 2001

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 31 Oct 2001
Resigned 04 Oct 2019

BEDELL PEARCE, Keith Leonard

Resigned
4 The Ridge, PurleyCR8 3PE
Born March 1946
Director
Appointed N/A
Resigned 06 Apr 1997

BERKETT, Neil Anthony

Resigned
KT10
Born September 1955
Director
Appointed 01 Jul 2002
Resigned 20 Jun 2003

BOUSFIELD, Clare Jane

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1968
Director
Appointed 22 Feb 2019
Resigned 30 Sept 2023

BRADLEY, Neil Graham Rowland

Resigned
Llys Buddug, 26 Victoria Road, Kingston Upon ThamesKT1 3DW
Born October 1952
Director
Appointed 04 Oct 1999
Resigned 12 Nov 2001

CASSONI, Maria Luisa

Resigned
125 Providence Square, LondonSE1 2ED
Born December 1951
Director
Appointed 30 Dec 1996
Resigned 06 May 1998

COOK, Alan Ronald

Resigned
Orchard Grange 28 Church End Road, Milton KeynesMK5 7AB
Born September 1953
Director
Appointed 31 Oct 2001
Resigned 28 Jun 2002

COOK, Stephen James

Resigned
1 Wharf Road, StamfordPE92OU
Born March 1951
Director
Appointed 30 Jul 1998
Resigned 30 Jul 1999

COOPER, Paul David

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born October 1972
Director
Appointed 16 Jun 2020
Resigned 06 May 2022

DAVIDSON, Alan Robert

Resigned
Laurence Pountney HillEC4R 0HH
Born April 1968
Director
Appointed 23 Jul 2014
Resigned 31 Oct 2018

DEEKS, Jeremy Spencer

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born May 1970
Director
Appointed 15 Mar 2011
Resigned 09 Nov 2016

ELBOURNE, John Kenneth

Resigned
Innisfree, CoulsdonCR5 3PR
Born December 1944
Director
Appointed 27 Mar 1997
Resigned 15 Jun 2001

EVERETT, Richard Charles

Resigned
23 Stanhope Way, SevenoaksTN13 2DZ
Born April 1965
Director
Appointed 29 Jul 2003
Resigned 19 May 2006

FLYNN, Roger Patrick

Resigned
4 Doneraile Street, LondonSW6 6EN
Born November 1962
Director
Appointed 04 Oct 1999
Resigned 20 Sept 2000

FORD, Matthew Walter

Resigned
Laurence Pountney HillEC4R 0HH
Born June 1968
Director
Appointed 23 Jul 2014
Resigned 19 May 2016

HANBY, Peter Nicholas

Resigned
12 Battledown Close, CheltenhamGL52 6RD
Born September 1949
Director
Appointed 15 Mar 1995
Resigned 30 Dec 1996

HAYTER, Nicolas John

Resigned
Fox Hill Farm, Play HatchRG4 9QA
Born February 1965
Director
Appointed 30 Jul 2004
Resigned 07 Nov 2005

JACK, James White

Resigned
Azalea Cottage, Little GaddesdenHP4 1NA
Born January 1951
Director
Appointed 29 Jul 2003
Resigned 30 Jul 2004

JOHNS, Daniel

Resigned
Laurence Pountney HillEC4R 0HH
Born January 1975
Director
Appointed 30 Aug 2016
Resigned 24 Jul 2017

KING, David William

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1962
Director
Appointed 03 Oct 2019
Resigned 29 Sept 2023

MOORES, Michael John

Resigned
94 The Avenue, Sunbury On ThamesTW16 5EX
Born August 1956
Director
Appointed 31 Oct 2001
Resigned 09 Sept 2002

NEWMARCH, Michael George

Resigned
27 Paultons Square, LondonSW3 5DS
Born May 1938
Director
Appointed N/A
Resigned 23 Jan 1995

NUNN, Kelvin

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born December 1957
Director
Appointed 07 Nov 2005
Resigned 15 Mar 2011

PAYNE, Michael Alan

Resigned
Laurence Pountney HillEC4R 0HH
Born May 1971
Director
Appointed 01 Sept 2017
Resigned 22 Feb 2019

SHAFFER, David Adam

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born August 1965
Director
Appointed 15 Mar 2011
Resigned 24 Jul 2014

TOOKEY, Timothy James William

Resigned
28 Brabourne Rise, BeckenhamBR3 6SG
Born July 1962
Director
Appointed 02 Sept 2002
Resigned 29 Jul 2003

WINTHER, Timothy Johan

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born March 1970
Director
Appointed 09 Aug 2006
Resigned 03 Dec 2010

WOOD, Gregory Mark

Resigned
21 Sprimont Place, LondonSW3 3HT
Born July 1953
Director
Appointed 31 Oct 2001
Resigned 29 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

M&G Plc

Active
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018
Laurence Pountney Hill, LondonEC4R 0HH

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 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
23 November 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
21 November 2024
SH19Statement of Capital
Legacy
21 November 2024
SH20SH20
Legacy
21 November 2024
CAP-SSCAP-SS
Resolution
21 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 November 2024
SH19Statement of Capital
Resolution
14 November 2024
RESOLUTIONSResolutions
Legacy
14 November 2024
CAP-SSCAP-SS
Legacy
14 November 2024
SH20SH20
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Change Person Director Company
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
1 July 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Auditors Resignation Company
29 October 2014
AUDAUD
Auditors Resignation Company
20 October 2014
AUDAUD
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Resolution
17 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
363aAnnual Return
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
363aAnnual Return
Legacy
4 June 2003
363aAnnual Return
Legacy
4 June 2003
287Change of Registered Office
Accounts Amended With Accounts Type Full
28 January 2003
AAMDAAMD
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
20 September 2002
353353
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363aAnnual Return
Legacy
24 May 2002
363(353)363(353)
Legacy
24 May 2002
363(190)363(190)
Legacy
6 March 2002
288cChange of Particulars
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
363aAnnual Return
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
10 April 2000
288cChange of Particulars
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 1999
AUDAUD
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288cChange of Particulars
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363aAnnual Return
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Auditors Resignation Company
19 November 1998
AUDAUD
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363aAnnual Return
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288cChange of Particulars
Legacy
13 January 1998
288cChange of Particulars
Legacy
13 June 1997
363aAnnual Return
Legacy
13 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
1 June 1996
363aAnnual Return
Legacy
13 July 1995
288288
Legacy
8 June 1995
363x363x
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363x363x
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
5 April 1994
88(2)R88(2)R
Resolution
5 April 1994
RESOLUTIONSResolutions
Legacy
5 April 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
27 May 1993
363x363x
Legacy
20 July 1992
288288
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363x363x
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
288288
Legacy
5 June 1991
288288
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363x363x
Legacy
23 January 1991
288288
Legacy
17 July 1990
288288
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
15 December 1988
PUC 2PUC 2
Resolution
15 December 1988
RESOLUTIONSResolutions
Legacy
15 December 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
5 January 1988
288288
Certificate Change Of Name Company
29 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1987
288288
Legacy
7 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
224224
Incorporation Company
1 August 1986
NEWINCIncorporation
Certificate Incorporation
1 August 1986
CERTINCCertificate of Incorporation