Background WavePink WaveYellow Wave

MORGAN STANLEY SECURITIES LIMITED (02068221)

MORGAN STANLEY SECURITIES LIMITED (02068221) is an active UK company. incorporated on 28 October 1986. with registered office in Canary Wharf. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORGAN STANLEY SECURITIES LIMITED has been registered for 39 years. Current directors include ELLIS, Anthony John, MACHIN, Alexandra Frances.

Company Number
02068221
Status
active
Type
ltd
Incorporated
28 October 1986
Age
39 years
Address
Legal Department, Canary Wharf, E14 4QA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELLIS, Anthony John, MACHIN, Alexandra Frances
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN STANLEY SECURITIES LIMITED

MORGAN STANLEY SECURITIES LIMITED is an active company incorporated on 28 October 1986 with the registered office located in Canary Wharf. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORGAN STANLEY SECURITIES LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02068221

LTD Company

Age

39 Years

Incorporated 28 October 1986

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 25 September 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 13 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

MORGAN STANLEY OPTIONS LIMITED
From: 28 October 1986To: 18 May 1987
Contact
Address

Legal Department 25 Cabot Square Canary Wharf, E14 4QA,

Timeline

34 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Oct 86
Capital Update
Apr 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Nov 13
Director Left
Nov 13
Capital Update
Nov 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Apr 15
Director Left
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Capital Update
Oct 16
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Feb 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Sept 24
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARTLETT, Paul Eugene

Active
Legal Department, Canary WharfE14 4QA
Secretary
Appointed 01 Apr 2023

ELLIS, Anthony John

Active
Legal Department, Canary WharfE14 4QA
Born March 1972
Director
Appointed 26 Sept 2019

MACHIN, Alexandra Frances

Active
Legal Department, Canary WharfE14 4QA
Born August 1987
Director
Appointed 16 Mar 2023

GLEDHILL, Mary Elizabeth

Resigned
Crown Cottage 11 Crown Hill, GranthamNG33 4BH
Secretary
Appointed 28 Feb 2000
Resigned 15 Nov 2005

HAILE, Jonathan Watson

Resigned
Legal Department, Canary WharfE14 4QA
Secretary
Appointed 15 Nov 2005
Resigned 31 Mar 2023

KENT, Ronald Simon

Resigned
24 Portland Road, LondonW11 4LG
Secretary
Appointed N/A
Resigned 26 Aug 1993

ROSENTHAL, Richard Scott

Resigned
19 Heath Drive, LondonNW3 7SL
Secretary
Appointed 26 Aug 1993
Resigned 05 Jun 2008

BAHRI-KUBIK, Regina Anna

Resigned
Legal Department, Canary WharfE14 4QA
Born June 1963
Director
Appointed 03 Mar 2021
Resigned 31 Mar 2023

BAINBRIDGE, Leigh

Resigned
Legal Department, Canary WharfE14 4QA
Born March 1967
Director
Appointed 30 Aug 2016
Resigned 31 Jan 2023

BANDEEN, Robert Derek

Resigned
97 Hamilton Terrace, LondonNW8 9QY
Born March 1963
Director
Appointed 13 Oct 2004
Resigned 30 Mar 2007

BILGORE, Bradley Allan

Resigned
Legal Department, Canary WharfE14 4QA
Born November 1955
Director
Appointed 23 Oct 2013
Resigned 31 Aug 2016

BRYCE, Colin Douglas Spence

Resigned
Legal Department, Canary WharfE14 4QA
Born June 1956
Director
Appointed 31 Jul 2007
Resigned 23 Apr 2015

CANNON, David Oliver

Resigned
Legal Department, Canary WharfE14 4QA
Born February 1955
Director
Appointed 10 Jul 2014
Resigned 31 Aug 2016

COBBY, Nigel

Resigned
Newhouse Farm, Matching GreenCM17 0RE
Born December 1948
Director
Appointed N/A
Resigned 28 Mar 1996

COLBY-JONES, Lisa

Resigned
8 Gerald Road, LondonSW1 9EQ
Born January 1958
Director
Appointed 16 Aug 1994
Resigned 24 Jul 1995

FRANCOIS, Luc Gerard Pierre Marie

Resigned
Legal Department, Canary WharfE14 4QA
Born June 1962
Director
Appointed 15 Jun 2009
Resigned 16 Mar 2012

GENDRON, David Brooks

Resigned
22 Montpelier Place, LondonSW7 1HJ
Born January 1944
Director
Appointed N/A
Resigned 04 Oct 1993

GIEVE, Edward John Watson, Sir

Resigned
Legal Department, Canary WharfE14 4QA
Born February 1950
Director
Appointed 10 Jul 2014
Resigned 31 Oct 2015

GOODHILL, Alan Michael

Resigned
Millhurst, IngatestoneCM4 0HX
Born December 1948
Director
Appointed N/A
Resigned 04 Apr 1993

HAMMOND, Paul

Resigned
Deep Bank 20 Birds Hill Drive, OxshottKT22 0SP
Born January 1959
Director
Appointed 28 Mar 1996
Resigned 27 Jan 1998

HEGGLIN, Daniel Robert

Resigned
Rooks Hill House, SevenoaksTN15 0NG
Born May 1961
Director
Appointed N/A
Resigned 16 Aug 2004

HEYES, Richard Charles

Resigned
3 Portland Road, LondonW11 4LH
Born February 1964
Director
Appointed 13 Oct 2004
Resigned 09 Feb 2008

JOHANSSON, Mats Jerker

Resigned
10 Lansdowne Road, LondonW11 3LW
Born May 1956
Director
Appointed 26 Feb 1998
Resigned 19 Feb 2008

KENT, Ronald Simon

Resigned
24 Portland Road, LondonW11 4LG
Born October 1956
Director
Appointed N/A
Resigned 26 Aug 1993

LAZAROO, Kim Maree

Resigned
Legal Department, Canary WharfE14 4QA
Born March 1969
Director
Appointed 30 Aug 2016
Resigned 10 Jun 2019

METZLER, Robert Anthony

Resigned
47 Glebe Place, LondonSW3 5JE
Born July 1937
Director
Appointed N/A
Resigned 13 Oct 2004

NEESON, David Ivor

Resigned
The Grange, PlaxtolTN15 0RG
Born October 1946
Director
Appointed N/A
Resigned 04 Apr 1993

NIVEN, Craig

Resigned
Kingston Hill, SurreyKT2 7JX
Born November 1961
Director
Appointed 18 Mar 2008
Resigned 23 Jun 2011

O'CONNOR, Kevin Patrick

Resigned
Legal Department, Canary WharfE14 4QA
Born March 1969
Director
Appointed 04 Apr 2023
Resigned 21 Aug 2024

PHIBBS, Mary Catherine

Resigned
Legal Department, Canary WharfE14 4QA
Born July 1957
Director
Appointed 10 Jul 2014
Resigned 31 Aug 2016

PLENDERLEITH, Ian

Resigned
Legal Department, Canary WharfE14 4QA
Born September 1943
Director
Appointed 10 Jul 2014
Resigned 31 Aug 2016

ROSENTHAL, Richard Scott

Resigned
Legal Department, Canary WharfE14 4QA
Born July 1955
Director
Appointed 19 Nov 1993
Resigned 01 Sept 2011

RUSSELL, David Andrew

Resigned
Legal Department, Canary WharfE14 4QA
Born April 1966
Director
Appointed 27 Jun 2011
Resigned 31 Aug 2016

RUSSELL, David Andrew

Resigned
Chidham Lane, ChidhamPO18 8TD
Born April 1966
Director
Appointed 06 May 2008
Resigned 20 Nov 2008

SACHS, Ned Richards

Resigned
Flat 1, LondonSW1X 9RP
Born October 1938
Director
Appointed N/A
Resigned 13 Oct 1995

Persons with significant control

1

Bank Street, LondonE14 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Legacy
27 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2016
SH19Statement of Capital
Legacy
27 October 2016
CAP-SSCAP-SS
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Memorandum Articles
2 May 2014
MEM/ARTSMEM/ARTS
Resolution
2 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Legacy
27 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2013
SH19Statement of Capital
Legacy
27 November 2013
CAP-SSCAP-SS
Resolution
27 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Resolution
20 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Legacy
3 August 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Legacy
13 April 2010
SH20SH20
Legacy
13 April 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 April 2010
SH19Statement of Capital
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
SH20SH20
Legacy
28 May 2009
CAP-SSCAP-SS
Legacy
28 May 2009
CAP-MDSCCAP-MDSC
Resolution
28 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
23 December 2008
225Change of Accounting Reference Date
Legacy
23 December 2008
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
15 December 2005
88(2)R88(2)R
Memorandum Articles
15 December 2005
MEM/ARTSMEM/ARTS
Legacy
15 December 2005
123Notice of Increase in Nominal Capital
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Legacy
16 November 2004
288aAppointment of Director or Secretary
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
22 December 2003
363aAnnual Return
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
12 December 2001
353a353a
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
3 January 2001
363aAnnual Return
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288cChange of Particulars
Legacy
21 December 1999
363aAnnual Return
Resolution
22 October 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
28 June 1999
288cChange of Particulars
Legacy
28 June 1999
288cChange of Particulars
Legacy
16 December 1998
363aAnnual Return
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Resolution
19 February 1998
RESOLUTIONSResolutions
Auditors Resignation Company
9 January 1998
AUDAUD
Legacy
19 December 1997
363aAnnual Return
Legacy
16 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
4 March 1997
88(2)R88(2)R
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
363aAnnual Return
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363aAnnual Return
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
7 November 1995
288288
Legacy
9 August 1995
288288
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
9 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
18 April 1994
363x363x
Legacy
4 January 1994
225(1)225(1)
Legacy
3 December 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
17 August 1993
287Change of Registered Office
Legacy
17 August 1993
363x363x
Legacy
6 August 1993
225(1)225(1)
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
21 October 1992
225(1)225(1)
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363x363x
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
17 November 1989
288288
Legacy
17 November 1989
288288
Legacy
20 July 1989
403b403b
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
12 July 1988
395Particulars of Mortgage or Charge
Legacy
5 July 1988
395Particulars of Mortgage or Charge
Legacy
4 June 1988
395Particulars of Mortgage or Charge
Legacy
11 April 1988
288288
Legacy
1 March 1988
288288
Legacy
17 December 1987
288288
Legacy
2 September 1987
225(1)225(1)
Legacy
15 June 1987
288288
Legacy
2 June 1987
287Change of Registered Office
Certificate Change Of Name Company
19 May 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 October 1986
NEWINCIncorporation
Certificate Incorporation
28 October 1986
CERTINCCertificate of Incorporation